Active
Company Information for DORTON'S BACON SUPPLIES LIMITED
UNIT 3F, OLD GATE, ST. MICHAELS INDUSTRIAL ESTATE, WIDNES, CHESHIRE, WA8 8TL,
|
Company Registration Number
04142467
Private Limited Company
Active |
Company Name | |
---|---|
DORTON'S BACON SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 3F, OLD GATE ST. MICHAELS INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8TL Other companies in CW5 | |
Company Number | 04142467 | |
---|---|---|
Company ID Number | 04142467 | |
Date formed | 2001-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-07 01:06:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICKY LEA DORTON |
||
JASON ANTHONY DORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLAR EXPORT SERVICES LIMITED | Director | 1990-07-21 | CURRENT | 1988-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM 112-114 Witton Street Northwich Cheshire CW5 5NW | ||
Director's details changed for Jason Anthony Dorton on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR VICKIE LEA DORTON on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR VICKY LEA DORTON on 2023-02-07 | ||
Change of details for Mrs Vicky Lea Dorton as a person with significant control on 2023-02-07 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICKY LEA DORTON on 2021-02-24 | |
CH01 | Director's details changed for Jason Anthony Dorton on 2021-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY LEA DORTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANTHONY DORTON | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Anthony Dorton on 2010-01-17 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/01/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/03 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 18,904 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 650,479 |
Creditors Due Within One Year | 2012-03-31 | £ 399,924 |
Creditors and other liabilities
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 DORTON'S BACON SUPPLIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 424,684 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 175,168 |
Current Assets | 2013-03-31 | £ 970,027 |
Current Assets | 2012-03-31 | £ 693,534 |
Debtors | 2013-03-31 | £ 520,368 |
Debtors | 2012-03-31 | £ 492,845 |
Secured Debts | 2013-03-31 | £ 28,067 |
Shareholder Funds | 2013-03-31 | £ 341,144 |
Shareholder Funds | 2012-03-31 | £ 306,256 |
Stocks Inventory | 2013-03-31 | £ 24,975 |
Stocks Inventory | 2012-03-31 | £ 25,521 |
Tangible Fixed Assets | 2013-03-31 | £ 40,500 |
Tangible Fixed Assets | 2012-03-31 | £ 12,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as DORTON'S BACON SUPPLIES LIMITED are:
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. |