Background WavePink WaveYellow Wave

PRISCILLA BACON RETAIL LIMITED (11695945)

PRISCILLA BACON RETAIL LIMITED (11695945) is an active UK company. incorporated on 26 November 2018. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. PRISCILLA BACON RETAIL LIMITED has been registered for 7 years. Current directors include GORMLEY, Philip Michael Christopher, JARROLD, Diane Garce Michelle, KENT, Alan John and 1 others.

Company Number
11695945
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Priscilla Bacon Lodge Century Place, Norwich, NR4 7YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
GORMLEY, Philip Michael Christopher, JARROLD, Diane Garce Michelle, KENT, Alan John, PROCTOR, Mark
SIC Codes
47799, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISCILLA BACON RETAIL LIMITED

PRISCILLA BACON RETAIL LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. PRISCILLA BACON RETAIL LIMITED was registered 7 years ago.(SIC: 47799, 47910)

Status

active

Active since 7 years ago

Company No

11695945

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Priscilla Bacon Lodge Century Place Colney Norwich, NR4 7YA,

Previous Addresses

7 the Close Norwich Norfolk NR1 4DJ England
From: 26 November 2018To: 13 February 2024
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Left
Jan 21
Director Joined
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GORMLEY, Philip Michael Christopher

Active
Century Place, NorwichNR4 7YA
Born March 1963
Director
Appointed 02 Dec 2024

JARROLD, Diane Garce Michelle

Active
Century Place, NorwichNR4 7YA
Born February 1962
Director
Appointed 31 Jul 2025

KENT, Alan John

Active
Century Place, NorwichNR4 7YA
Born September 1953
Director
Appointed 01 Jan 2024

PROCTOR, Mark

Active
Century Place, NorwichNR4 7YA
Born November 1977
Director
Appointed 30 Jun 2025

DUGDALE, Anna Maria

Resigned
Century Place, NorwichNR4 7YA
Born April 1966
Director
Appointed 26 Nov 2018
Resigned 20 May 2025

MALONE, Diane Louise

Resigned
Century Place, NorwichNR4 7YA
Born April 1966
Director
Appointed 28 Jul 2022
Resigned 20 May 2025

MAWSON, Charles Iain Hayton

Resigned
NorwichNR1 4DJ
Born June 1955
Director
Appointed 26 Nov 2018
Resigned 31 Dec 2023

NICHOLAS, Mark Alexander, Lt Col

Resigned
NorwichNR1 4DJ
Born September 1976
Director
Appointed 21 Jan 2019
Resigned 31 Dec 2020

Persons with significant control

1

Century Place, NorwichNR4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2018
NEWINCIncorporation