Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A 1 BACON COMPANY LIMITED
Company Information for

A 1 BACON COMPANY LIMITED

BROOK HOUSE, LOVET ROAD, HARLOW, ESSEX, CM19 5TB,
Company Registration Number
01461813
Private Limited Company
Active

Company Overview

About A 1 Bacon Company Ltd
A 1 BACON COMPANY LIMITED was founded on 1979-11-19 and has its registered office in Harlow. The organisation's status is listed as "Active". A 1 Bacon Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A 1 BACON COMPANY LIMITED
 
Legal Registered Office
BROOK HOUSE
LOVET ROAD
HARLOW
ESSEX
CM19 5TB
Other companies in CM19
 
Filing Information
Company Number 01461813
Company ID Number 01461813
Date formed 1979-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB388853486  
Last Datalog update: 2024-12-05 08:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A 1 BACON COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A 1 BACON COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES SHROSBREE
Company Secretary 2004-01-01
MARK NICHOLAS CANNON
Director 1993-07-12
ROBERT JAMES CANNON
Director 1992-01-06
PETER GRAHAM DAWSON
Director 2005-12-01
STEVEN HIND
Director 2017-09-04
RICHARD JAMES SHROSBREE
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE CANNON
Company Secretary 1993-07-12 2003-12-31
CAROLINE ANNE CANNON
Director 1993-07-12 2000-03-15
ROBERT JAMES CANNON
Company Secretary 1991-11-20 1993-07-12
THOMAS MICHAEL CANNON
Director 1991-11-20 1993-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM DAWSON
2024-11-15FULL ACCOUNTS MADE UP TO 30/04/24
2024-11-04CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014618130008
2023-01-05FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-12-09SH03Purchase of own shares
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-17SH06Cancellation of shares. Statement of capital on 2022-10-11 GBP 450
2022-10-12Appointment of Mr Richard James Shrosbree as company secretary on 2022-10-12
2022-10-12AP03Appointment of Mr Richard James Shrosbree as company secretary on 2022-10-12
2022-10-11Termination of appointment of Mark Nicholas Cannon on 2022-10-11
2022-10-11TM02Termination of appointment of Mark Nicholas Cannon on 2022-10-11
2022-06-23TM02Termination of appointment of Richard James Shrosbree on 2021-10-01
2022-06-23AP01DIRECTOR APPOINTED MR HUGO JAMES CANNON
2022-06-23AP03Appointment of Mr Mark Nicholas Cannon as company secretary on 2021-10-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014618130008
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CANNON
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014618130006
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014618130007
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHROSBREE / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HIND / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM DAWSON / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS CANNON / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CANNON / 09/02/2018
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JAMES SHROSBREE on 2018-02-09
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR STEVEN HIND
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 600
2014-12-08AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-08AD02Register inspection address changed from 1 High Street Roydon Essex CM19 5HJ to Brook House Lovet Road Harlow Essex CM19 5TB
2014-12-08CH01Director's details changed for Mark Nicholas Cannon on 2014-12-01
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM 1 High Street Roydon Essex CM19 5HJ
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014618130006
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014618130005
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 600
2013-12-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-20CH01Director's details changed for Mr Robert James Cannon on 2013-12-17
2012-12-03AR0120/11/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2011-12-09AR0120/11/11 FULL LIST
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-02-03AR0120/11/10 FULL LIST
2010-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2009-11-25AR0120/11/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHROSBREE / 20/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM DAWSON / 20/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CANNON / 20/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS CANNON / 20/11/2009
2009-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CANNON / 01/11/2008
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-12-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-11-28363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-16MISCSECTION 394
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-01363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-16288bSECRETARY RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED
2003-12-11363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-09363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2001-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-07-12288bDIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-16363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-15ORES12VARYING SHARE RIGHTS AND NAMES 19/05/98
1997-11-27363sRETURN MADE UP TO 20/11/97; CHANGE OF MEMBERS
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-03363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-12-03288cDIRECTOR'S PARTICULARS CHANGED
1996-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to A 1 BACON COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A 1 BACON COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding HSBC BANK PLC
2014-09-02 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A 1 BACON COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A 1 BACON COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A 1 BACON COMPANY LIMITED
Trademarks
We have not found any records of A 1 BACON COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A 1 BACON COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as A 1 BACON COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A 1 BACON COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A 1 BACON COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A 1 BACON COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1