Background WavePink WaveYellow Wave

WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED (00708209)

WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED (00708209) is an active UK company. incorporated on 15 November 1961. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED has been registered for 64 years. Current directors include ROWLANDSON, Edward Thomas Morton.

Company Number
00708209
Status
active
Type
ltd
Incorporated
15 November 1961
Age
64 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROWLANDSON, Edward Thomas Morton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED

WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED is an active company incorporated on 15 November 1961 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED was registered 64 years ago.(SIC: 64209)

Status

active

Active since 64 years ago

Company No

00708209

LTD Company

Age

64 Years

Incorporated 15 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

7 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Nov 61
Director Left
Aug 15
Director Left
Jan 16
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 01 Jun 1996

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 04 Dec 2007

CLAWSON, Robert James

Resigned
1 Hill View Close, TadworthKT20 5QA
Secretary
Appointed 22 Apr 1994
Resigned 04 Jun 1996

ELMES, Frederick George

Resigned
75 Badlis Road, LondonE17 5LG
Secretary
Appointed N/A
Resigned 22 Apr 1994

CLAWSON, Robert James

Resigned
1 Hill View Close, TadworthKT20 5QA
Born October 1928
Director
Appointed N/A
Resigned 04 Jun 1996

ELMES, Frederick George

Resigned
75 Badlis Road, LondonE17 5LG
Born June 1924
Director
Appointed N/A
Resigned 22 Apr 1994

HARRIS, Anthony William

Resigned
22 Aviary Way, RedhillRH10 4XR
Born September 1961
Director
Appointed 14 Jun 1994
Resigned 04 Jun 1996

HARRIS, Bruce William Comley

Resigned
28 Chaldon Common Road, CaterhamCR3 5DA
Born March 1933
Director
Appointed N/A
Resigned 30 Mar 1996

HARRIS, Marion

Resigned
28 Chaldon Common Road, CroydonCR3 5DA
Born April 1933
Director
Appointed 14 Jun 1994
Resigned 04 Jun 1996

ROWLANDSON, Richard Graham St John

Resigned
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed 01 Jun 1996
Resigned 25 Aug 2015

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 23 Jul 2003
Resigned 23 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Graham St John Rowlandson

Ceased
Graham House, Potters BarEN6 2JD
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 13 Jan 2017
Ceased 01 Jan 2024

Mr Richard Woodman-Bailey

Ceased
Graham House, Potters BarEN6 2JD
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 13 Jan 2017
Ceased 01 Jan 2024

Mr Edward Thomas Morton Rowlandson

Active
Graham House, Potters BarEN6 2JD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Auditors Resignation Company
12 March 2002
AUDAUD
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
4 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1998
AUDAUD
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
287Change of Registered Office
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full Group
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Resolution
8 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
28 March 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 November 1961
NEWINCIncorporation