Company NameA & M Bacon Limited
DirectorsElaine Nicola Cullen-Grant and Richard Cullen Fraser
Company StatusActive
Company Number03694494
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Previous NamesPersonal Affairs Limited and The Legal Costs Consortium Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(22 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(22 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMrs Alison Celia Rosemary Bacon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleCosts Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Wild Boar Close
Whittlesey
Peterborough
PE7 1NF
Director NameMr Michael Walter Bacon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence Address3 Wild Boar Close
Whittlesey
Peterborough
PE7 1NF
Director NamePhilip Ronald Dobbs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2001)
RoleCosts Draftsman
Correspondence AddressLahaina 24 Beresford Road
London
E4 6EE
Director NameJeffrey Paul Marriott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2001)
RoleCost Draftsman
Correspondence Address20 Daleside Gardens
Chigwell
Essex
IG7 6PR
Director NameAngela Sharon Turpin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2001)
RoleCost Draftsman
Correspondence Address36 The Forum Independent Place
London
E8 2HE
Director NameDavid Miles Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2001)
RoleCost Draftsman
Correspondence Address81 Robin Hood Lane
Chatham
Kent
ME5 9NP
Secretary NameBrian George Thorogood
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressLimecroft Limecroft Road
Knaphill
Woking
Surrey
GU21 2TH
Secretary NameMrs Alison Celia Rosemary Bacon
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2011)
RoleLegal Costs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wild Boar Close
Whittlesey
Peterborough
PE7 1NF
Director NameMr Reuben Glynn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Regent Terrace
Doncaster
DN1 2EE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.aandmbacon.co.uk

Location

Registered AddressFrenkel House
15 Carolina Way
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bacon Legal Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£490,251
Cash£127,307
Current Liabilities£219,319

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 February 2014Delivered 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 2011Delivered 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

Filing History

4 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (76 pages)
29 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
29 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (76 pages)
29 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (17 pages)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 June 2022Previous accounting period shortened from 29 January 2022 to 31 December 2021 (1 page)
8 July 2021Total exemption full accounts made up to 29 January 2021 (10 pages)
7 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Previous accounting period shortened from 31 January 2021 to 29 January 2021 (1 page)
21 May 2021Register inspection address has been changed to One Bartholomew Close London EC1A 7BL (1 page)
21 May 2021Register(s) moved to registered inspection location One Bartholomew Close London EC1A 7BL (1 page)
8 February 2021Appointment of Elaine Nicola Cullen-Grant as a director on 30 January 2021 (2 pages)
8 February 2021Cessation of Reuben Glynn as a person with significant control on 30 January 2021 (1 page)
8 February 2021Registered 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 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
8 February 2021Appointment of Mr Richard Cullen Fraser as a director on 30 January 2021 (2 pages)
8 February 2021Notification of Bacon Legal Consulting Limited as a person with significant control on 30 January 2021 (2 pages)
8 February 2021Termination of appointment of Reuben Glynn as a director on 30 January 2021 (1 page)
8 February 2021Satisfaction of charge 036944940002 in full (1 page)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of Reuben Glynn as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Reuben Glynn as a person with significant control on 1 July 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
28 February 2014Registration of charge 036944940002 (26 pages)
28 February 2014Registration of charge 036944940002 (26 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 367 Eastfield Road Peterborough Cambs PE1 4RD on 23 July 2012 (1 page)
23 July 2012Director's details changed for Mr Reuben Glynn on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 367 Eastfield Road Peterborough Cambs PE1 4RD on 23 July 2012 (1 page)
23 July 2012Director's details changed for Mr Reuben Glynn on 23 July 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Termination of appointment of Michael Bacon as a director (2 pages)
23 November 2011Appointment of Mr Reuben Glynn as a director (3 pages)
23 November 2011Termination of appointment of Alison Bacon as a secretary (2 pages)
23 November 2011Termination of appointment of Alison Bacon as a director (2 pages)
23 November 2011Termination of appointment of Alison Bacon as a secretary (2 pages)
23 November 2011Termination of appointment of Michael Bacon as a director (2 pages)
23 November 2011Termination of appointment of Alison Bacon as a director (2 pages)
23 November 2011Appointment of Mr Reuben Glynn as a director (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mrs Alison Celia Rosemary Bacon on 2 February 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for Mr Michael Walter Bacon on 13 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael Walter Bacon on 13 January 2010 (2 pages)
1 March 2010Director's details changed for Alison Celia Rosemary Bacon on 13 January 2010 (2 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Alison Celia Rosemary Bacon on 13 January 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 13/01/08; full list of members (3 pages)
11 February 2008Return made up to 13/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Registered office changed on 25/03/07 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page)
25 March 2007Registered office changed on 25/03/07 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page)
22 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 13/01/06; full list of members (7 pages)
14 February 2006Return made up to 13/01/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 13/01/04; full list of members (7 pages)
24 February 2004Return made up to 13/01/04; full list of members (7 pages)
14 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 June 2003Return made up to 13/01/03; full list of members (7 pages)
30 June 2003Return made up to 13/01/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
10 April 2003Registered office changed on 10/04/03 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director's particulars changed (1 page)
8 April 2003Company name changed the legal costs consortium limit ed\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed the legal costs consortium limit ed\certificate issued on 08/04/03 (2 pages)
27 October 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
27 October 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
4 March 2002Return made up to 13/01/02; full list of members (6 pages)
4 March 2002Return made up to 13/01/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
9 January 2001Return made up to 13/01/01; full list of members (8 pages)
9 January 2001Registered office changed on 09/01/01 from: 3 garden walk london EC2A 3EQ (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 3 garden walk london EC2A 3EQ (2 pages)
9 January 2001Return made up to 13/01/01; full list of members (8 pages)
21 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 February 2000Return made up to 13/01/00; full list of members (8 pages)
14 February 2000Return made up to 13/01/00; full list of members (8 pages)
4 May 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
9 March 1999Company name changed personal affairs LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed personal affairs LIMITED\certificate issued on 10/03/99 (2 pages)
13 January 1999Incorporation (16 pages)
13 January 1999Incorporation (16 pages)