Background WavePink WaveYellow Wave

E.BACON & CO.,LIMITED (00178235)

E.BACON & CO.,LIMITED (00178235) is an active UK company. incorporated on 6 December 1921. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. E.BACON & CO.,LIMITED has been registered for 104 years. Current directors include BACON, David Ross, CLUGSTON, David Westland Antony, CLUGSTON, John Westland Antony and 1 others.

Company Number
00178235
Status
active
Type
ltd
Incorporated
6 December 1921
Age
104 years
Address
Estate Road 2, Grimsby, DN31 2TG
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BACON, David Ross, CLUGSTON, David Westland Antony, CLUGSTON, John Westland Antony, GLEW, Darren John
SIC Codes
25110, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.BACON & CO.,LIMITED

E.BACON & CO.,LIMITED is an active company incorporated on 6 December 1921 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. E.BACON & CO.,LIMITED was registered 104 years ago.(SIC: 25110, 25620)

Status

active

Active since 104 years ago

Company No

00178235

LTD Company

Age

104 Years

Incorporated 6 December 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Estate Road 2 South Humberside Industrial Estate Grimsby, DN31 2TG,

Previous Addresses

Hutton Road, Fish Docks, Grimsby DN31 3PS
From: 6 December 1921To: 14 March 2019
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Left
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Loan Secured
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BACON, David Ross

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born September 1982
Director
Appointed 17 Mar 2017

CLUGSTON, David Westland Antony

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born April 1972
Director
Appointed 17 Mar 2017

CLUGSTON, John Westland Antony

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born May 1938
Director
Appointed N/A

GLEW, Darren John

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born October 1970
Director
Appointed 06 Jan 2022

COGGAN, Brian Balfour

Resigned
27 Clixby Close, CleethorpesDN35 0HS
Secretary
Appointed N/A
Resigned 26 Jul 2006

OWEN, Johann Murray

Resigned
65 Weelsby Road, GrimsbyDN32 0PZ
Secretary
Appointed 27 Jul 2006
Resigned 13 Sept 2016

SCHOFIELD, Sharon Jayne

Resigned
Hutton Road, GrimsbyDN31 3PS
Secretary
Appointed 13 Sept 2016
Resigned 07 Aug 2021

BACON, Arthur Edwin

Resigned
9 The Spinney, GrimsbyDN34 4NS
Born January 1915
Director
Appointed N/A
Resigned 14 Nov 1998

BACON, Edwin Ross

Resigned
107 Waltham Road, GrimsbyDN33 2NF
Born September 1945
Director
Appointed N/A
Resigned 27 Dec 2016

BACON, Rodney Martyn

Resigned
Jan Van Ruusbroeclaan 35
Born September 1937
Director
Appointed N/A
Resigned 15 Dec 2007

COOK, Steven

Resigned
Main Road, LouthLN11 0TQ
Born August 1968
Director
Appointed 26 Jul 2013
Resigned 30 Nov 2021

OWEN, Johann Murray

Resigned
65 Weelsby Road, GrimsbyDN32 0PZ
Born July 1942
Director
Appointed 15 May 2009
Resigned 13 Oct 2021

WINN, John Andrew

Resigned
Valmont 13 Westlands Avenue, GrimsbyDN34 4SP
Born January 1921
Director
Appointed N/A
Resigned 06 Aug 2008

Persons with significant control

3

1 Active
2 Ceased

Mr David Ross Bacon

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021

Mr Steven Cook

Ceased
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Nov 2021

Mr Edwin Ross Bacon

Ceased
Hutton Road,, GrimsbyDN31 3PS
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Resolution
14 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Resolution
23 March 2006
RESOLUTIONSResolutions
Auditors Resignation Company
23 March 2006
AUDAUD
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
30 May 1986
288288