E.BACON & CO.,LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3PS

Company number 00178235
Status Active
Incorporation Date 6 December 1921
Company Type Private Limited Company
Address HUTTON ROAD,, FISH DOCKS,, GRIMSBY, DN31 3PS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Edwin Ross Bacon as a director on 27 December 2016; Appointment of Sharon Jayne Schofield as a secretary on 13 September 2016; Termination of appointment of Johann Murray Owen as a secretary on 13 September 2016. The most likely internet sites of E.BACON & CO.,LIMITED are www.ebacon.co.uk, and www.e-bacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and ten months. The distance to to Grimsby Town Rail Station is 1.3 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.6 miles; to Healing Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Bacon Co Limited is a Private Limited Company. The company registration number is 00178235. E Bacon Co Limited has been working since 06 December 1921. The present status of the company is Active. The registered address of E Bacon Co Limited is Hutton Road Fish Docks Grimsby Dn31 3ps. . SCHOFIELD, Sharon Jayne is a Secretary of the company. CLUGSTON, John Westland Antony is a Director of the company. COOK, Steven is a Director of the company. OWEN, Johann Murray is a Director of the company. Secretary COGGAN, Brian Balfour has been resigned. Secretary OWEN, Johann Murray has been resigned. Director BACON, Arthur Edwin has been resigned. Director BACON, Edwin Ross has been resigned. Director BACON, Rodney Martyn has been resigned. Director WINN, John Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SCHOFIELD, Sharon Jayne
Appointed Date: 13 September 2016

Director

Director
COOK, Steven
Appointed Date: 26 July 2013
57 years old

Director
OWEN, Johann Murray
Appointed Date: 15 May 2009
83 years old

Resigned Directors

Secretary
COGGAN, Brian Balfour
Resigned: 26 July 2006

Secretary
OWEN, Johann Murray
Resigned: 13 September 2016
Appointed Date: 27 July 2006

Director
BACON, Arthur Edwin
Resigned: 14 November 1998
110 years old

Director
BACON, Edwin Ross
Resigned: 27 December 2016
80 years old

Director
BACON, Rodney Martyn
Resigned: 15 December 2007
88 years old

Director
WINN, John Andrew
Resigned: 06 August 2008
104 years old

Persons With Significant Control

Mr Edwin Ross Bacon
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Cook
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

E.BACON & CO.,LIMITED Events

17 Jan 2017
Termination of appointment of Edwin Ross Bacon as a director on 27 December 2016
17 Oct 2016
Appointment of Sharon Jayne Schofield as a secretary on 13 September 2016
27 Sep 2016
Termination of appointment of Johann Murray Owen as a secretary on 13 September 2016
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 72 more events
15 Oct 1987
Full accounts made up to 31 December 1986

15 Oct 1987
Return made up to 18/09/87; no change of members

16 Oct 1986
Full accounts made up to 31 December 1985

16 Oct 1986
Return made up to 29/09/86; full list of members

30 May 1986
New secretary appointed

E.BACON & CO.,LIMITED Charges

11 January 1994
Debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1982
Debenture
Delivered: 6 September 1982
Status: Satisfied on 15 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all propoerty and…