BACONINFLATE (UK) LIMITED

Register to unlock more data on OkredoRegister

BACONINFLATE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04113237

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2024
Liquidators' statement of receipts and payments to 2024-05-26
dot icon02/08/2023
Liquidators' statement of receipts and payments to 2023-05-26
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-26
dot icon06/08/2021
Liquidators' statement of receipts and payments to 2021-05-26
dot icon16/06/2021
Removal of liquidator by court order
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Insolvency filing
dot icon06/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/06/2020
Statement of affairs
dot icon09/06/2020
Appointment of a voluntary liquidator
dot icon09/06/2020
Resolutions
dot icon28/05/2020
Registered office address changed from 4 Osyth Park Osyth Close Brackmills Industrial Estate Northampton NN4 7DY to 100 st. James Road Northampton NN5 5LF on 2020-05-28
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Registration of charge 041132370003, created on 2019-04-08
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Director's details changed for Mr Gary John Bennett on 2014-06-30
dot icon30/06/2014
Director's details changed for Mr Gary John Bennett on 2014-06-30
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Registration of charge 041132370002
dot icon20/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Andrew Mcneil as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Registered office address changed from 20 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY on 2012-07-02
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/09/2011
Director's details changed for Gary John Bennett on 2011-09-02
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Andrew James Fulton Mcneil on 2010-06-01
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Director's details changed for Mr Andrew James Fulton Mcneil on 2010-06-10
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Andrew James Fulton Mcneil on 2009-11-23
dot icon23/11/2009
Director's details changed for Angela Susan Birch on 2009-11-23
dot icon23/11/2009
Director's details changed for Gary John Bennett on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Richard Bacon on 2009-11-23
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Director's change of particulars / gary bennett / 01/09/2009
dot icon10/07/2009
Director appointed mr andrew james fulton mcneil
dot icon03/04/2009
Certificate of change of name
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Director's particulars changed
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 23/11/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
New director appointed
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 23/11/04; full list of members
dot icon08/07/2004
Ad 31/03/04--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 23/11/03; full list of members
dot icon20/03/2003
New director appointed
dot icon28/11/2002
Return made up to 23/11/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/08/2002
Registered office changed on 15/08/02 from: 35-37 talbot road northampton NN1 4HZ
dot icon29/11/2001
Return made up to 23/11/01; full list of members
dot icon05/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon20/07/2001
Ad 05/07/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/04/2001
Particulars of mortgage/charge
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
New secretary appointed
dot icon23/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/11/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BACONINFLATE (UK) LIMITED

BACONINFLATE (UK) LIMITED is an(a) Dissolved company incorporated on 23/11/2000 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently no 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 BACONINFLATE (UK) LIMITED?

toggle

BACONINFLATE (UK) LIMITED is currently Dissolved. It was registered on 23/11/2000 and dissolved on 14/08/2025.

Where is BACONINFLATE (UK) LIMITED located?

toggle

BACONINFLATE (UK) LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does BACONINFLATE (UK) LIMITED do?

toggle

BACONINFLATE (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BACONINFLATE (UK) LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.