Company NameA.C.Bacon Engineering Limited
Company StatusActive
Company Number00711612
CategoryPrivate Limited Company
Incorporation Date27 December 1961(62 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Graham Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(30 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressA C Bacon Engineering Ltd Norwich Road
Hingham
Norfolk
NR9 4LS
Secretary NameMrs Hazel Martha Bacon
NationalityBritish
StatusCurrent
Appointed01 June 2004(42 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressA C Bacon Engineering Ltd Norwich Road
Hingham
Norfolk
NR9 4LS
Director NameMr Colin Strugnell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(52 years after company formation)
Appointment Duration10 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressA C Bacon Engineering Ltd Norwich Road
Hingham
Norfolk
NR9 4LS
Director NameMr Andrew David Bacon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(55 years, 3 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameArthur Charles Bacon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleManaging Director
Correspondence AddressBramfield House Church Road
Little Ellingham
Attleborough
Norfolk
NR17 1JN
Director NameDoris June Bacon
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 May 2004)
RoleSecretary
Correspondence Address6 Bears Close
Hingham
Norwich
Norfolk
NR9 4LN
Secretary NameDoris June Bacon
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 May 2004)
RoleSecretary
Correspondence Address6 Bears Close
Hingham
Norwich
Norfolk
NR9 4LN
Director NameNeville Michael Howling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(33 years after company formation)
Appointment Duration13 years (resigned 04 January 2008)
RoleCompany Director
Correspondence Address9a Baxter Close
Hingham
Norwich
Norfolk
NR9 4HZ
Director NameMr Barry Graham Tipple
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(52 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressA C Bacon Engineering Ltd Norwich Road
Hingham
Norfolk
NR9 4LS

Contact

Websitewww.acbacon.co.uk
Telephone01953 850611
Telephone regionWymondham

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1k at £1David Graham Bacon
37.29%
Ordinary
1000 at £1David Graham Bacon & Peter Furnivall & Hazel Bacon
33.90%
Ordinary
850 at £1Richard Arthur Bacon
28.81%
Ordinary

Financials

Year2014
Turnover£16,829,152
Gross Profit£4,270,390
Net Worth£6,526,614
Cash£2,156,150
Current Liabilities£2,323,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

7 February 2014Delivered on: 11 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 hardingham road hingham norwich t/no NK71608. Notification of addition to or amendment of charge.
Outstanding
30 September 2010Delivered on: 2 October 2010
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Voortman V550-4 s/no. 92112, vernet punch/shear - s/no. 101256, vernet drill/saw - s/no. 101217.
Outstanding
21 August 1987Delivered on: 27 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 September 1972Delivered on: 7 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, norwich rd, ringham, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2020Full accounts made up to 31 December 2019 (30 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (31 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 August 2018Termination of appointment of Barry Graham Tipple as a director on 31 August 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (32 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 January 2018All of the property or undertaking has been released from charge 2 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
1 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 007116120004 in full (1 page)
31 May 2017Satisfaction of charge 007116120004 in full (1 page)
7 April 2017Appointment of Mr Adrew David Bacon as a director on 27 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Adrew David Bacon on 27 March 2017 (2 pages)
7 April 2017Appointment of Mr Adrew David Bacon as a director on 27 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Adrew David Bacon on 27 March 2017 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
8 June 2016Register(s) moved to registered inspection location 61 Norwich Road Hingham Norfolk NR9 4LS (1 page)
8 June 2016Register(s) moved to registered inspection location 61 Norwich Road Hingham Norfolk NR9 4LS (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,950
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,950
(7 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,950
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,950
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,950
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (25 pages)
2 October 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,950
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,950
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,950
(6 pages)
11 February 2014Registration of charge 007116120004 (9 pages)
11 February 2014Registration of charge 007116120004 (9 pages)
28 January 2014Director's details changed for David Graham Bacon on 1 January 2014 (3 pages)
28 January 2014Appointment of Mr Colin Strugnell as a director (2 pages)
28 January 2014Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page)
28 January 2014Director's details changed for David Graham Bacon on 1 January 2014 (3 pages)
28 January 2014Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page)
28 January 2014Appointment of Mr Barry Graham Tipple as a director (2 pages)
28 January 2014Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page)
28 January 2014Appointment of Mr Barry Graham Tipple as a director (2 pages)
28 January 2014Director's details changed for David Graham Bacon on 1 January 2014 (3 pages)
28 January 2014Appointment of Mr Colin Strugnell as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
3 June 2013Register(s) moved to registered office address (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Register(s) moved to registered office address (1 page)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 October 2010Purchase of own shares. (3 pages)
13 October 2010Purchase of own shares. (3 pages)
6 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 2,950
(4 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 2,950
(4 pages)
6 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 2,950
(4 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2010Director's details changed for David Graham Bacon on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for David Graham Bacon on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for David Graham Bacon on 1 June 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register inspection address has been changed (1 page)
14 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
14 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from brazennose house lincoln square manchester greater manchester M2 5BL united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from brazennose house lincoln square manchester greater manchester M2 5BL united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from brazennose house, lincoln square manchester greater manchester NR1 4DP (1 page)
6 November 2008Registered office changed on 06/11/2008 from brazennose house, lincoln square manchester greater manchester NR1 4DP (1 page)
1 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
29 August 2007Full accounts made up to 31 December 2006 (18 pages)
29 August 2007Full accounts made up to 31 December 2006 (18 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 01/06/07; full list of members (4 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Registered office changed on 22/06/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 01/06/07; full list of members (4 pages)
22 June 2007Registered office changed on 22/06/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
22 June 2007Location of debenture register (1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
13 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
2 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Registered office changed on 29/07/03 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
29 July 2003Registered office changed on 29/07/03 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 June 2001Return made up to 01/06/01; full list of members (8 pages)
18 June 2001Return made up to 01/06/01; full list of members (8 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
15 December 1999Registered office changed on 15/12/99 from: 61 norwich road hingham norwich norfolk NR9 4LS (1 page)
15 December 1999Registered office changed on 15/12/99 from: 61 norwich road hingham norwich norfolk NR9 4LS (1 page)
20 July 1999Return made up to 01/06/99; no change of members (4 pages)
20 July 1999Return made up to 01/06/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (16 pages)
23 May 1999Full accounts made up to 31 December 1998 (16 pages)
17 July 1998Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1998Full accounts made up to 31 December 1997 (16 pages)
23 March 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1997Auditor's resignation (1 page)
1 September 1997Auditor's resignation (1 page)
16 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 July 1997Full accounts made up to 31 December 1996 (18 pages)
16 June 1997Return made up to 01/06/97; full list of members (7 pages)
16 June 1997Return made up to 01/06/97; full list of members (7 pages)
10 September 1996Full accounts made up to 31 December 1995 (18 pages)
10 September 1996Full accounts made up to 31 December 1995 (18 pages)
21 June 1996Return made up to 01/06/96; no change of members (5 pages)
21 June 1996Return made up to 01/06/96; no change of members (5 pages)
4 July 1995Full accounts made up to 31 December 1994 (17 pages)
4 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1979Memorandum and Articles of Association (15 pages)
21 December 1979Memorandum and Articles of Association (15 pages)
9 June 1966Company name changed\certificate issued on 09/06/66 (4 pages)
9 June 1966Company name changed\certificate issued on 09/06/66 (4 pages)
27 December 1961Certificate of incorporation (1 page)
27 December 1961Certificate of incorporation (1 page)