Background WavePink WaveYellow Wave

A & M BACON LIMITED (03694494)

A & M BACON LIMITED (03694494) is an active UK company. incorporated on 13 January 1999. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. A & M BACON LIMITED has been registered for 27 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
03694494
Status
active
Type
ltd
Incorporated
13 January 1999
Age
27 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & M BACON LIMITED

A & M BACON LIMITED is an active company incorporated on 13 January 1999 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. A & M BACON LIMITED was registered 27 years ago.(SIC: 69109)

Status

active

Active since 27 years ago

Company No

03694494

LTD Company

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE LEGAL COSTS CONSORTIUM LIMITED
From: 10 March 1999To: 8 April 2003
PERSONAL AFFAIRS LIMITED
From: 13 January 1999To: 10 March 1999
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

3 Regent Terrace Doncaster DN1 2EE England
From: 14 August 2019To: 8 February 2021
300 Eastrea Road Eastrea, Whittlesey Peterborough PE7 2AR
From: 23 July 2012To: 14 August 2019
367 Eastfield Road Peterborough Cambs PE1 4RD
From: 13 January 1999To: 23 July 2012
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Loan Secured
Feb 14
Loan Cleared
Nov 14
New Owner
Jul 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 30 Jan 2021

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 30 Jan 2021

BACON, Alison Celia Rosemary

Resigned
3 Wild Boar Close, PeterboroughPE7 1NF
Secretary
Appointed 01 Apr 2003
Resigned 30 Jun 2011

THOROGOOD, Brian George

Resigned
Limecroft Limecroft Road, WokingGU21 2TH
Secretary
Appointed 18 Feb 1999
Resigned 31 Mar 2003

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 13 Jan 1999
Resigned 18 Feb 1999

BACON, Alison Celia Rosemary

Resigned
3 Wild Boar Close, PeterboroughPE7 1NF
Born June 1944
Director
Appointed 18 Feb 1999
Resigned 30 Jun 2011

BACON, Michael Walter

Resigned
3 Wild Boar Close, PeterboroughPE7 1NF
Born December 1938
Director
Appointed 18 Feb 1999
Resigned 30 Jun 2011

DOBBS, Philip Ronald

Resigned
Lahaina 24 Beresford Road, LondonE4 6EE
Born December 1947
Director
Appointed 18 Feb 1999
Resigned 04 May 2001

GLYNN, Reuben

Resigned
Regent Terrace, DoncasterDN1 2EE
Born March 1974
Director
Appointed 30 Jun 2011
Resigned 30 Jan 2021

MARRIOTT, Jeffrey Paul

Resigned
20 Daleside Gardens, ChigwellIG7 6PR
Born December 1943
Director
Appointed 18 Feb 1999
Resigned 04 May 2001

TURPIN, Angela Sharon

Resigned
36 The Forum Independent Place, LondonE8 2HE
Born October 1959
Director
Appointed 18 Feb 1999
Resigned 22 Jan 2001

WILSON, David Miles

Resigned
81 Robin Hood Lane, ChathamME5 9NP
Born June 1949
Director
Appointed 18 Feb 1999
Resigned 04 May 2001

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 13 Jan 1999
Resigned 18 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Bacon Legal Consulting Limited

Active
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2021

Mr Reuben Glynn

Ceased
Regent Terrace, DoncasterDN1 2EE
Born March 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 30 Jan 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Memorandum Articles
23 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
25 March 2007
287Change of Registered Office
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
10 April 2003
288cChange of Particulars
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
88(2)R88(2)R
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1999
NEWINCIncorporation