BACON & WOODROW PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

BACON & WOODROW PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03207239

Incorporation date

29/05/1996

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Appointment of a voluntary liquidator
dot icon16/09/2025
Declaration of solvency
dot icon16/09/2025
Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-09-16
dot icon04/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon01/10/2024
Appointment of Ms Yvette Leonard as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Dean Leonard Clarke as a director on 2024-09-27
dot icon01/10/2024
Termination of appointment of Ian John Hinton as a director on 2024-09-27
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Appointment of Mr Alexander Michael Vickers as a director on 2022-09-23
dot icon01/06/2022
Termination of appointment of Leni Michelle Vincent as a director on 2022-05-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Change of details for Aon Hewitt Limited as a person with significant control on 2020-06-10
dot icon20/02/2021
Change of details for a person with significant control
dot icon17/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Ms Leni Michelle Vincent on 2019-07-09
dot icon01/05/2019
Termination of appointment of Stephen Dennis Philp as a director on 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/11/2016
Appointment of Stephen Dennis Philp as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Andrew Darrell Cox as a director on 2016-11-02
dot icon02/11/2016
Appointment of Ms Leni Michelle Vincent as a director on 2016-11-02
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Philip Leighton Hanson as a director on 2015-09-22
dot icon16/09/2015
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
dot icon27/07/2015
Director's details changed for Ian John Hinton on 2015-07-13
dot icon27/07/2015
Secretary's details changed for Cosec 2000 Limited on 2015-07-13
dot icon13/07/2015
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL
dot icon10/07/2015
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 2015-07-10
dot icon30/06/2015
Termination of appointment of Duncan Brian James Crowdy as a director on 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/02/2015
Director's details changed for Ian John Hinton on 2015-01-20
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Ian John Hinton as a director
dot icon12/06/2012
Termination of appointment of Vincent Legris as a director
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/12/2011
Register(s) moved to registered office address
dot icon24/10/2011
Appointment of Cosec 2000 Limited as a secretary
dot icon20/10/2011
Termination of appointment of Sandra Honess as a secretary
dot icon03/08/2011
Registered office address changed from 6 More London Place London SE1 2DA on 2011-08-03
dot icon10/06/2011
Full accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Graham Farren as a director
dot icon10/01/2011
Appointment of Andrew Darrell Cox as a director
dot icon10/01/2011
Appointment of Duncan Brian James Crowdy as a director
dot icon03/12/2010
Statement of company's objects
dot icon03/12/2010
Resolutions
dot icon03/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon24/06/2010
Full accounts made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Vincent Alain Yvan Legris on 2009-10-01
dot icon26/11/2009
Director's details changed for Graham Richard Farren on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Sandra Janet Honess on 2009-10-01
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon12/06/2009
Resolutions
dot icon08/06/2009
Full accounts made up to 2008-09-30
dot icon27/05/2009
Return made up to 15/05/09; full list of members
dot icon04/03/2009
Return made up to 26/01/09; full list of members
dot icon08/08/2008
Full accounts made up to 2007-09-30
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon06/06/2008
Location of debenture register
dot icon26/02/2008
Secretary's change of particulars / sandra honess / 22/02/2008
dot icon04/10/2007
Director's particulars changed
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon09/06/2006
Return made up to 15/05/06; full list of members
dot icon28/07/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon13/06/2005
Return made up to 15/05/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-09-30
dot icon29/09/2004
Location of register of members
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon02/07/2004
Return made up to 15/05/04; full list of members
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: st. Olaf house london bridge city london SE1 2PE
dot icon07/11/2003
Auditor's resignation
dot icon19/07/2003
Return made up to 15/05/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon05/03/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 21/05/01; full list of members
dot icon26/03/2001
Auditor's resignation
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon03/07/2000
Return made up to 29/05/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-30
dot icon22/06/1999
Return made up to 29/05/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon20/08/1998
Return made up to 29/05/98; full list of members
dot icon20/08/1998
Location of register of members (non legible)
dot icon27/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon08/06/1997
Return made up to 29/05/97; full list of members
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon11/07/1996
Secretary resigned;director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Registered office changed on 11/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Alexander Michael
Director
23/09/2022 - Present
42
Vincent, Leni Michelle
Director
02/11/2016 - 31/05/2022
12
Clarke, Dean Leonard
Director
27/09/2024 - Present
48
Leonard, Yvette
Director
27/09/2024 - Present
3
Hinton, Ian John
Director
31/05/2012 - 27/09/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACON & WOODROW PARTNERSHIPS LIMITED

BACON & WOODROW PARTNERSHIPS LIMITED is an(a) Liquidation company incorporated on 29/05/1996 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACON & WOODROW PARTNERSHIPS LIMITED?

toggle

BACON & WOODROW PARTNERSHIPS LIMITED is currently Liquidation. It was registered on 29/05/1996 .

Where is BACON & WOODROW PARTNERSHIPS LIMITED located?

toggle

BACON & WOODROW PARTNERSHIPS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BACON & WOODROW PARTNERSHIPS LIMITED do?

toggle

BACON & WOODROW PARTNERSHIPS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BACON & WOODROW PARTNERSHIPS LIMITED?

toggle

The latest filing was on 16/09/2025: Resolutions.