Hingham
Norfolk
NR9 4LS
Secretary Name | Mrs Hazel Martha Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | A C Bacon Engineering Ltd Norwich Road Hingham Norfolk NR9 4LS |
Director Name | Mr Colin Strugnell |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(52 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | A C Bacon Engineering Ltd Norwich Road Hingham Norfolk NR9 4LS |
Director Name | Mr Andrew David Bacon |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(55 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Arthur Charles Bacon |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Managing Director |
Correspondence Address | Bramfield House Church Road Little Ellingham Attleborough Norfolk NR17 1JN |
Director Name | Doris June Bacon |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 6 Bears Close Hingham Norwich Norfolk NR9 4LN |
Secretary Name | Doris June Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 6 Bears Close Hingham Norwich Norfolk NR9 4LN |
Director Name | Neville Michael Howling |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(33 years after company formation) |
Appointment Duration | 13 years (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 9a Baxter Close Hingham Norwich Norfolk NR9 4HZ |
Director Name | Mr Barry Graham Tipple |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(52 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | A C Bacon Engineering Ltd Norwich Road Hingham Norfolk NR9 4LS |
Website | www.acbacon.co.uk |
---|---|
Telephone | 01953 850611 |
Telephone region | Wymondham |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1.1k at £1 | David Graham Bacon 37.29% Ordinary |
---|---|
1000 at £1 | David Graham Bacon & Peter Furnivall & Hazel Bacon 33.90% Ordinary |
850 at £1 | Richard Arthur Bacon 28.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,829,152 |
Gross Profit | £4,270,390 |
Net Worth | £6,526,614 |
Cash | £2,156,150 |
Current Liabilities | £2,323,336 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 2 weeks from now) |
7 February 2014 | Delivered 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 2010 | Delivered 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 1987 | Delivered 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 1972 | Delivered 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 |
4 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
---|---|
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Barry Graham Tipple as a director on 31 August 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 007116120004 in full (1 page) |
31 May 2017 | Satisfaction of charge 007116120004 in full (1 page) |
7 April 2017 | Director's details changed for Mr Adrew David Bacon on 27 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Adrew David Bacon as a director on 27 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Adrew David Bacon on 27 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Adrew David Bacon as a director on 27 March 2017 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location 61 Norwich Road Hingham Norfolk NR9 4LS (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location 61 Norwich Road Hingham Norfolk NR9 4LS (1 page) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 February 2014 | Registration of charge 007116120004 (9 pages) |
11 February 2014 | Registration of charge 007116120004 (9 pages) |
28 January 2014 | Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page) |
28 January 2014 | Director's details changed for David Graham Bacon on 1 January 2014 (3 pages) |
28 January 2014 | Appointment of Mr Colin Strugnell as a director (2 pages) |
28 January 2014 | Appointment of Mr Barry Graham Tipple as a director (2 pages) |
28 January 2014 | Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page) |
28 January 2014 | Director's details changed for David Graham Bacon on 1 January 2014 (3 pages) |
28 January 2014 | Secretary's details changed for Hazel Martha Bacon on 1 January 2014 (1 page) |
28 January 2014 | Director's details changed for David Graham Bacon on 1 January 2014 (3 pages) |
28 January 2014 | Appointment of Mr Colin Strugnell as a director (2 pages) |
28 January 2014 | Appointment of Mr Barry Graham Tipple as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Register(s) moved to registered office address (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Resolutions
|
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for David Graham Bacon on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for David Graham Bacon on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for David Graham Bacon on 1 June 2010 (2 pages) |
14 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
14 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from brazennose house lincoln square manchester greater manchester M2 5BL united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from brazennose house lincoln square manchester greater manchester M2 5BL united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from brazennose house, lincoln square manchester greater manchester NR1 4DP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from brazennose house, lincoln square manchester greater manchester NR1 4DP (1 page) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members
|
13 June 2005 | Return made up to 01/06/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 01/06/04; full list of members
|
2 June 2004 | Return made up to 01/06/04; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | Return made up to 01/06/00; full list of members
|
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 61 norwich road hingham norwich norfolk NR9 4LS (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 61 norwich road hingham norwich norfolk NR9 4LS (1 page) |
20 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 July 1998 | Return made up to 01/06/98; no change of members
|
17 July 1998 | Return made up to 01/06/98; no change of members
|
23 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1997 | Auditor's resignation (1 page) |
1 September 1997 | Auditor's resignation (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
5 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
12 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1979 | Memorandum and Articles of Association (15 pages) |
21 December 1979 | Memorandum and Articles of Association (15 pages) |
9 June 1966 | Company name changed\certificate issued on 09/06/66 (4 pages) |
9 June 1966 | Company name changed\certificate issued on 09/06/66 (4 pages) |
27 December 1961 | Certificate of incorporation (1 page) |
27 December 1961 | Certificate of incorporation (1 page) |