About

Registered Number: 03694494
Date of Incorporation: 13/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 3 Regent Terrace, Doncaster, DN1 2EE,

 

A & M Bacon Ltd was founded on 13 January 1999 and has its registered office in Doncaster, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Alison Celia Rosemary 18 February 1999 30 June 2011 1
DOBBS, Philip Ronald 18 February 1999 04 May 2001 1
MARRIOTT, Jeffrey Paul 18 February 1999 04 May 2001 1
WILSON, David Miles 18 February 1999 04 May 2001 1
Secretary Name Appointed Resigned Total Appointments
THOROGOOD, Brian George 18 February 1999 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 14 May 2020
AD01 - Change of registered office address 14 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 July 2015
MR04 - N/A 24 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 July 2014
MR01 - N/A 28 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AP01 - Appointment of director 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 25 March 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 14 September 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
CERTNM - Change of name certificate 08 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 09 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
CERTNM - Change of name certificate 09 March 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Debenture 02 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.