STIRCHLEY BACON HOLDINGS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegister inspection address has been changed from Stirchley Bacon Company Limited Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN England to C/O Sofina Foods Ltd Hugden Way Malton N Yorks YO17 9NE

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

21/05/2521 May 2025 Registration of charge 057363990005, created on 2025-05-09

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

23/12/2423 December 2024 Termination of appointment of Daniel Howard Jones as a secretary on 2024-12-10

View Document

23/12/2423 December 2024 Appointment of Mr Robert James Powell as a secretary on 2024-12-10

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

14/10/2414 October 2024 Registration of charge 057363990004, created on 2024-10-07

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Statement of capital on 2024-06-28

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Jonathan David Luckhurst as a director on 2023-12-18

View Document

22/12/2322 December 2023 Termination of appointment of Andrew John Harding Rutherford as a director on 2023-12-18

View Document

22/12/2322 December 2023 Appointment of Mr Simon Kin-Man Ho as a director on 2023-12-18

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

08/06/238 June 2023 Appointment of Mr Daniel Howard Jones as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Timothy James Saunders as a secretary on 2023-06-08

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

15/02/2315 February 2023

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

14/02/2314 February 2023

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Statement of company's objects

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Diane Susan Walker as a director on 2021-10-22

View Document

22/10/2122 October 2021 Registration of charge 057363990003, created on 2021-10-15

View Document

20/10/2120 October 2021 Appointment of Mr Simon John Smith as a director on 2021-10-12

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 36-37 CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 7SN

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057363990001

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057363990002

View Document

16/07/2016 July 2020 CESSATION OF JOHN WALSHE AS A PSC

View Document

16/07/2016 July 2020 CESSATION OF GERALDINE CLOHESSY AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT FIFTY FOOD GROUP LIMITED

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MS DIANE SUSAN WALKER

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY GERALDINE CLOHESSY

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE CLOHESSY

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSHE

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/03/10

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057363990002

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE POLLARD

View Document

20/03/1820 March 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: CALLON BACON WESTCOURT CALLAN CO KILKENNY UNITED KINGDOM

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SAIL ADDRESS CREATED

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JOHN WALSHE

View Document

09/10/159 October 2015 DIRECTOR APPOINTED GERALDINE CLOHESSY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY NATALIE POLLARD

View Document

09/10/159 October 2015 SECRETARY APPOINTED GERALDINE CLOHESSY

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057363990001

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/03/11 FOR FORM AR01

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/03/15 FOR FORM AR01

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/03/13 FOR FORM AR01

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/03/12 FOR FORM AR01

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 09/03/14 FOR FORM AR01

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 20/02/2013

View Document

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 25/03/2013

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 16/03/2012

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 SECRETARY APPOINTED MRS NATALIE SUSAN POLLARD

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SUSAN POLLARD / 01/03/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY HUGH EDWARDS

View Document

07/06/107 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 9 March 2009 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM, BIRCHALL STREET, CHEAPSIDE, DIGBETH, BIRMINGHAM, B12 0RP

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company