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

STIRCHLEY BACON HOLDINGS LIMITED

C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY, NORTON, MALTON, YO17 9NE,
Company Registration Number
05736399
Private Limited Company
Active

Company Overview

About Stirchley Bacon Holdings Ltd
STIRCHLEY BACON HOLDINGS LIMITED was founded on 2006-03-09 and has its registered office in Malton. The organisation's status is listed as "Active". Stirchley Bacon Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STIRCHLEY BACON HOLDINGS LIMITED
 
Legal Registered Office
C/O KARRO FOOD LIMITED NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY
NORTON
MALTON
YO17 9NE
Other companies in B98
 
Filing Information
Company Number 05736399
Company ID Number 05736399
Date formed 2006-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRCHLEY BACON HOLDINGS 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 STIRCHLEY BACON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE CLOHESSY
Company Secretary 2015-08-25
GERALDINE CLOHESSY
Director 2015-08-25
JOHN WALSHE
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE SUSAN POLLARD
Director 2006-03-13 2018-04-25
NATALIE SUSAN POLLARD
Company Secretary 2009-11-01 2015-08-25
HUGH ARTHUR EDWARDS
Company Secretary 2006-03-13 2009-11-01
JPCORS LIMITED
Nominated Secretary 2006-03-09 2006-03-09
JPCORD LIMITED
Nominated Director 2006-03-09 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE CLOHESSY STIRCHLEY BACON CO. LIMITED Director 2015-08-25 CURRENT 1982-05-12 Active
JOHN WALSHE STIRCHLEY BACON CO. LIMITED Director 2015-08-25 CURRENT 1982-05-12 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-25
2023-06-08Termination of appointment of Timothy James Saunders on 2023-06-08
2023-06-08Appointment of Mr Daniel Howard Jones as company secretary on 2023-06-08
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Eight Fifty Food Group Limited as a person with significant control on 2021-11-15
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15CC04Statement of company's objects
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057363990003
2021-10-20AP01DIRECTOR APPOINTED MR SIMON JOHN SMITH
2021-04-20CH01Director's details changed for Miss Diane Susan Walker on 2021-01-14
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-19AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM Unit 36-37 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN
2020-07-16PSC07CESSATION OF JOHN WALSHE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16PSC02Notification of Eight Fifty Food Group Limited as a person with significant control on 2020-07-03
2020-07-16TM02Termination of appointment of Geraldine Clohessy on 2020-07-03
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE CLOHESSY
2020-07-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057363990001
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-13RP04AR01Second filing of the annual return made up to 2010-03-09
2020-01-20AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057363990002
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SUSAN POLLARD
2018-03-20AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 111111
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-05-25AD02Register inspection address changed from Callon Bacon Westcourt Callan Co Kilkenny United Kingdom to Stirchley Bacon Company Limited Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN
2016-04-06AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD02Register inspection address changed to Callon Bacon Westcourt Callan Co Kilkenny
2015-10-09TM02Termination of appointment of Natalie Susan Pollard on 2015-08-25
2015-10-09AP01DIRECTOR APPOINTED MR JOHN WALSHE
2015-10-09AP03Appointment of Geraldine Clohessy as company secretary on 2015-08-25
2015-10-09AP01DIRECTOR APPOINTED GERALDINE CLOHESSY
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057363990001
2015-06-30RP04SECOND FILING WITH MUD 09/03/14 FOR FORM AR01
2015-06-30RP04SECOND FILING WITH MUD 09/03/15 FOR FORM AR01
2015-06-30RP04SECOND FILING WITH MUD 09/03/13 FOR FORM AR01
2015-06-30RP04SECOND FILING WITH MUD 09/03/12 FOR FORM AR01
2015-06-30RP04SECOND FILING WITH MUD 09/03/11 FOR FORM AR01
2015-06-30ANNOTATIONClarification
2015-03-26LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 111111
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-26CH01Director's details changed for Mrs Natalie Susan Pollard on 2013-02-20
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 111111
2014-03-17AR0109/03/14 FULL LIST
2014-03-17AR0109/03/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-25AR0109/03/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 25/03/2013
2013-03-25AR0109/03/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-16AR0109/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 16/03/2012
2012-03-16AR0109/03/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06AR0109/03/11 FULL LIST
2011-04-06AR0109/03/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07AR0109/03/10 FULL LIST
2010-06-07AP03SECRETARY APPOINTED MRS NATALIE SUSAN POLLARD
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 01/03/2010
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY HUGH EDWARDS
2010-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-17AR0109/03/09 FULL LIST
2009-09-17363aRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM BIRCHALL STREET CHEAPSIDE DIGBETH BIRMINGHAM B12 0RP
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM, BIRCHALL STREET, CHEAPSIDE, DIGBETH, BIRMINGHAM, B12 0RP
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/07
2007-05-30363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-05-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-2988(2)RAD 10/06/06--------- £ SI 11111099@.01=111110 £ IC 1/111111
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STIRCHLEY BACON HOLDINGS 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 STIRCHLEY BACON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STIRCHLEY BACON HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30

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 STIRCHLEY BACON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STIRCHLEY BACON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRCHLEY BACON HOLDINGS LIMITED
Trademarks
We have not found any records of STIRCHLEY BACON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRCHLEY BACON HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as STIRCHLEY BACON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIRCHLEY BACON HOLDINGS 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 STIRCHLEY BACON HOLDINGS 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 STIRCHLEY BACON HOLDINGS 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.