Company NameWilliam Harris Bacon Holdings 1961 Limited
DirectorEdward Thomas Morton Rowlandson
Company StatusActive
Company Number00708209
CategoryPrivate Limited Company
Incorporation Date15 November 1961(62 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(46 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed01 June 1996(34 years, 6 months after company formation)
Appointment Duration27 years, 10 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Robert James Clawson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address1 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleCompany Directors
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameMr Bruce William Comley Harris
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address28 Chaldon Common Road
Caterham
Surrey
CR3 5DA
Secretary NameMr Frederick George Elmes
NationalityBritish
StatusResigned
Appointed12 January 1992(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Secretary NameMr Robert James Clawson
NationalityBritish
StatusResigned
Appointed22 April 1994(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1996)
RoleCompany Director
Correspondence Address1 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameAnthony William Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address22 Aviary Way
Crawley Down
Redhill
Surrey
RH10 4XR
Director NameMarion Harris
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1996)
RoleTeacher
Correspondence Address28 Chaldon Common Road
Caterham
Croydon
Surrey
CR3 5DA
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(34 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(41 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.8k at £0.1Edward Thomas Morton Rowlandson
18.75%
Ordinary
2.5k at £0.1Trustees Of Jack Peter A/c Rowlandson
16.93%
Ordinary
2.5k at £0.1Trustees Of Phoebe Grace A/c Rowlandson
16.93%
Ordinary
2.5k at £0.1Trustees Of Max Joseph Rowlandson
16.92%
Ordinary
1.5k at £0.1Edward Rowlandson Whb 2007 Discretionary Trust
10.16%
Ordinary
1.5k at £0.1Elisabeth Rowlandson Whb 2007 Discretionary Trust
10.16%
Ordinary
1.5k at £0.1Richard Rowlandson Whb 2007 Discretionary Trust
10.15%
Ordinary

Financials

Year2014
Turnover£37,202
Net Worth£81,513
Current Liabilities£572,607

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

7 July 1999Delivered on: 19 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98 and numbered 22EO10 23/6 with all proceeds thereof and other benefits. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 January 2018Notification of Richard Graham St John Rowlandson as a person with significant control on 13 January 2017 (2 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 January 2018Notification of Richard Woodman-Bailey as a person with significant control on 13 January 2017 (2 pages)
25 January 2018Notification of Richard Graham St John Rowlandson as a person with significant control on 13 January 2017 (2 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 January 2018Notification of Richard Woodman-Bailey as a person with significant control on 13 January 2017 (2 pages)
25 January 2018Change of details for Mr Edward Thomas Morton Rowlandson as a person with significant control on 13 January 2017 (2 pages)
25 January 2018Change of details for Mr Edward Thomas Morton Rowlandson as a person with significant control on 13 January 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(4 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 August 2015Termination of appointment of Richard Graham St John Rowlandson as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Richard Graham St John Rowlandson as a director on 25 August 2015 (1 page)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
20 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 12 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
20 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Richard Graham St John Rowlandson on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Richard Graham St John Rowlandson on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Susan Margaret Younghusband on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Susan Margaret Younghusband on 12 January 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
30 January 2008Return made up to 12/01/08; full list of members (5 pages)
30 January 2008Return made up to 12/01/08; full list of members (5 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
1 October 2007Full accounts made up to 31 March 2007 (11 pages)
1 October 2007Full accounts made up to 31 March 2007 (11 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
23 January 2006Return made up to 12/01/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
3 February 2005Return made up to 12/01/05; full list of members (3 pages)
3 February 2005Return made up to 12/01/05; full list of members (3 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
8 February 2002Return made up to 12/01/02; full list of members (6 pages)
8 February 2002Return made up to 12/01/02; full list of members (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
16 January 2001Return made up to 12/01/01; full list of members (6 pages)
16 January 2001Return made up to 12/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
4 January 1999Return made up to 12/01/99; no change of members (6 pages)
4 January 1999Return made up to 12/01/99; no change of members (6 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 January 1998Return made up to 12/01/98; no change of members (6 pages)
9 January 1998Return made up to 12/01/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 January 1997Return made up to 12/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 1997Return made up to 12/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 November 1996Registered office changed on 26/11/96 from: 28 chaldon common road chaldon caterham CR3 5DA (1 page)
26 November 1996Registered office changed on 26/11/96 from: 28 chaldon common road chaldon caterham CR3 5DA (1 page)
11 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed (4 pages)
12 June 1996New secretary appointed (4 pages)
12 June 1996New director appointed (2 pages)
28 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
15 November 1961Incorporation (12 pages)
15 November 1961Incorporation (12 pages)