J.H. BACON LIMITED
GRIMSBY

Hellopages » Lincolnshire » West Lindsey » DN37 8NP

Company number 01162522
Status Active
Incorporation Date 11 March 1974
Company Type Private Limited Company
Address RIBY GROVE, RIBY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 8NP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 011625220020, created on 29 April 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 21,000 . The most likely internet sites of J.H. BACON LIMITED are www.jhbacon.co.uk, and www.j-h-bacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Great Coates Rail Station is 4.8 miles; to Habrough Rail Station is 4.9 miles; to Grimsby Town Rail Station is 6.1 miles; to Goxhill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Bacon Limited is a Private Limited Company. The company registration number is 01162522. J H Bacon Limited has been working since 11 March 1974. The present status of the company is Active. The registered address of J H Bacon Limited is Riby Grove Riby Grimsby North East Lincolnshire Dn37 8np. . BACON, James Harold is a Secretary of the company. BACON, Edwin James Henry is a Director of the company. BACON, James Harold is a Director of the company. BACON, Lesley Mary is a Director of the company. Secretary BACON, Janet has been resigned. Director BACON, Janet has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BACON, James Harold
Appointed Date: 31 March 1994

Director
BACON, Edwin James Henry
Appointed Date: 24 September 1992
52 years old

Director
BACON, James Harold

84 years old

Director
BACON, Lesley Mary
Appointed Date: 19 April 2002
83 years old

Resigned Directors

Secretary
BACON, Janet
Resigned: 31 March 1994

Director
BACON, Janet
Resigned: 31 March 1994
80 years old

J.H. BACON LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Registration of charge 011625220020, created on 29 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jul 2015
Registration of charge 011625220019, created on 10 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 103 more events
21 Oct 1987
Return made up to 22/09/87; no change of members

21 Oct 1987
Accounts for a small company made up to 31 October 1986

17 Sep 1986
Accounts for a small company made up to 31 October 1985

17 Sep 1986
Annual return made up to 04/08/86

11 Mar 1974
Incorporation

J.H. BACON LIMITED Charges

29 April 2016
Charge code 0116 2522 0020
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land at grange wold farm riby and keelby grimsby…
10 July 2015
Charge code 0116 2522 0019
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land & 3 cottages at keelby manor farm keelby and riby…
23 May 2014
Charge code 0116 2522 0018
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Riby grove farm riby grimsby, t/no: LL325100 and part of…
9 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Millennium farm and house tetney lane holton le clay t/nos…
22 October 2010
Legal mortgage
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 66.8 hectares of land at wootton road, elsham, north…
5 April 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a wressle grange farm, wressle, east…
5 April 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a o s field numbers 5700 and 5713 k/a canada…
5 April 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a glebe farm and land on the east and west…
5 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
14 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: O.S. field numbers 5700 and 5713 in the parish of caistor…
23 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: Glebe farm and land on the east and west sides of race lane…
30 July 1999
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 25 January 2012
Persons entitled: Amc Bank Limited
Description: Glebe farm and land on the east and west sides of race lane…
4 July 1994
Deed of transitional charge and business loan agreement
Delivered: 12 July 1994
Status: Satisfied on 25 January 2012
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Grange farm wressle.
15 November 1993
Mortgage debenture
Delivered: 18 November 1993
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1985
Legal mortgage
Delivered: 2 December 1985
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a farmhouse land & buildings k/a grange farm…
4 April 1985
Further charge
Delivered: 18 April 1985
Status: Satisfied on 25 January 2012
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 1) os. 5700 & 5713 containing together 15.20 acres of land…
4 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 25 January 2012
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 1) os.5700 & 5713 containing together 15.20 acres of land…
6 January 1981
Further charge
Delivered: 9 January 1981
Status: Satisfied on 25 January 2012
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: Land lying to the north of south sea lane, humberston title…
6 January 1981
Legal mortgage
Delivered: 9 January 1981
Status: Satisfied on 25 January 2012
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land lying to the north of south sea lane, humberston title…
7 November 1979
Legal mortgage
Delivered: 12 November 1979
Status: Satisfied on 25 January 2012
Persons entitled: National Westminster Bank LTD
Description: F/H property known as land at humberston, south…