Company NameDorton's Bacon Supplies Limited
DirectorJason Anthony Dorton
Company StatusActive
Company Number04142467
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJason Anthony Dorton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameVicky Lea Dorton
NationalityBritish
StatusCurrent
Appointed17 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3f, Old Gate
St. Michaels Industrial Estate
Widnes
Cheshire
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

1 at £1Jason Dorton
50.00%
Ordinary
1 at £1Vicky Lea Dorton
50.00%
Ordinary

Financials

Year2014
Net Worth£454,800
Cash£387,950
Current Liabilities£362,856

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

30 November 2007Delivered on: 4 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
12 July 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
1 June 2023Registered office address changed from 112-114 Witton Street Northwich Cheshire CW5 5NW to Unit 3F, Old Gate St. Michaels Industrial Estate Widnes Cheshire WA8 8TL on 1 June 2023 (1 page)
1 June 2023Secretary's details changed for Vickie Lea Dorton on 1 June 2023 (1 page)
1 June 2023Director's details changed for Jason Anthony Dorton on 1 June 2023 (2 pages)
7 February 2023Secretary's details changed for Vicky Lea Dorton on 7 February 2023 (1 page)
7 February 2023Change of details for Mrs Vicky Lea Dorton as a person with significant control on 7 February 2023 (2 pages)
19 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
22 August 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
24 August 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
25 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
24 February 2021Director's details changed for Jason Anthony Dorton on 24 February 2021 (2 pages)
24 February 2021Secretary's details changed for Vicky Lea Dorton on 24 February 2021 (1 page)
27 August 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
7 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
14 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 March 2018Notification of Jason Anthony Dorton as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Notification of Vicky Lea Dorton as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Jason Anthony Dorton on 17 January 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Jason Anthony Dorton on 17 January 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 17/01/07; full list of members (6 pages)
16 February 2007Return made up to 17/01/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (6 pages)
9 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 17/01/05; full list of members (6 pages)
16 March 2005Return made up to 17/01/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
31 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 February 2002Return made up to 17/01/02; full list of members (6 pages)
25 February 2002Return made up to 17/01/02; full list of members (6 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
17 January 2001Incorporation (21 pages)
17 January 2001Incorporation (21 pages)