Salford
Manchester
M50 2ZY
Director Name | Mr Richard Cullen Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(22 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mrs Alison Celia Rosemary Bacon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2011) |
Role | Costs Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wild Boar Close Whittlesey Peterborough PE7 1NF |
Director Name | Mr Michael Walter Bacon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2011) |
Role | Costs Lawyer |
Country of Residence | England |
Correspondence Address | 3 Wild Boar Close Whittlesey Peterborough PE7 1NF |
Director Name | Philip Ronald Dobbs |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2001) |
Role | Costs Draftsman |
Correspondence Address | Lahaina 24 Beresford Road London E4 6EE |
Director Name | Jeffrey Paul Marriott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2001) |
Role | Cost Draftsman |
Correspondence Address | 20 Daleside Gardens Chigwell Essex IG7 6PR |
Director Name | Angela Sharon Turpin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2001) |
Role | Cost Draftsman |
Correspondence Address | 36 The Forum Independent Place London E8 2HE |
Director Name | David Miles Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2001) |
Role | Cost Draftsman |
Correspondence Address | 81 Robin Hood Lane Chatham Kent ME5 9NP |
Secretary Name | Brian George Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Limecroft Limecroft Road Knaphill Woking Surrey GU21 2TH |
Secretary Name | Mrs Alison Celia Rosemary Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2011) |
Role | Legal Costs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wild Boar Close Whittlesey Peterborough PE7 1NF |
Director Name | Mr Reuben Glynn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Regent Terrace Doncaster DN1 2EE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.aandmbacon.co.uk |
---|
Registered Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Bacon Legal Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490,251 |
Cash | £127,307 |
Current Liabilities | £219,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2011 | Delivered on: 8 December 2011 Satisfied on: 24 November 2014 Persons entitled: Michael Walter Bacon and Alison Celia Rosemary Bacon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
4 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (76 pages) |
29 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
29 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (76 pages) |
29 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 June 2022 | Previous accounting period shortened from 29 January 2022 to 31 December 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 29 January 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Previous accounting period shortened from 31 January 2021 to 29 January 2021 (1 page) |
21 May 2021 | Register inspection address has been changed to One Bartholomew Close London EC1A 7BL (1 page) |
21 May 2021 | Register(s) moved to registered inspection location One Bartholomew Close London EC1A 7BL (1 page) |
8 February 2021 | Appointment of Elaine Nicola Cullen-Grant as a director on 30 January 2021 (2 pages) |
8 February 2021 | Cessation of Reuben Glynn as a person with significant control on 30 January 2021 (1 page) |
8 February 2021 | Registered office address changed from 3 Regent Terrace Doncaster DN1 2EE England to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 8 February 2021 (1 page) |
8 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
8 February 2021 | Appointment of Mr Richard Cullen Fraser as a director on 30 January 2021 (2 pages) |
8 February 2021 | Notification of Bacon Legal Consulting Limited as a person with significant control on 30 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Reuben Glynn as a director on 30 January 2021 (1 page) |
8 February 2021 | Satisfaction of charge 036944940002 in full (1 page) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 August 2019 | Registered office address changed from 300 Eastrea Road Eastrea, Whittlesey Peterborough PE7 2AR to 3 Regent Terrace Doncaster DN1 2EE on 14 August 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Reuben Glynn as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Reuben Glynn as a person with significant control on 1 July 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 February 2014 | Registration of charge 036944940002 (26 pages) |
28 February 2014 | Registration of charge 036944940002 (26 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 367 Eastfield Road Peterborough Cambs PE1 4RD on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Reuben Glynn on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 367 Eastfield Road Peterborough Cambs PE1 4RD on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Reuben Glynn on 23 July 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Termination of appointment of Michael Bacon as a director (2 pages) |
23 November 2011 | Appointment of Mr Reuben Glynn as a director (3 pages) |
23 November 2011 | Termination of appointment of Alison Bacon as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Alison Bacon as a director (2 pages) |
23 November 2011 | Termination of appointment of Alison Bacon as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Michael Bacon as a director (2 pages) |
23 November 2011 | Termination of appointment of Alison Bacon as a director (2 pages) |
23 November 2011 | Appointment of Mr Reuben Glynn as a director (3 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for Mr Michael Walter Bacon on 13 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael Walter Bacon on 13 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Alison Celia Rosemary Bacon on 13 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Alison Celia Rosemary Bacon on 13 January 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page) |
22 February 2007 | Return made up to 13/01/07; full list of members
|
22 February 2007 | Return made up to 13/01/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 June 2003 | Return made up to 13/01/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/01/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Company name changed the legal costs consortium limit ed\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed the legal costs consortium limit ed\certificate issued on 08/04/03 (2 pages) |
27 October 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
27 October 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
4 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
16 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 3 garden walk london EC2A 3EQ (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 3 garden walk london EC2A 3EQ (2 pages) |
9 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
4 May 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
9 March 1999 | Company name changed personal affairs LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed personal affairs LIMITED\certificate issued on 10/03/99 (2 pages) |
13 January 1999 | Incorporation (16 pages) |
13 January 1999 | Incorporation (16 pages) |