Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.BACON & CO.,LIMITED
Company Information for

E.BACON & CO.,LIMITED

ESTATE ROAD 2, SOUTH HUMBERSIDE INDUSTRIAL ESTATE, GRIMSBY, DN31 2TG,
Company Registration Number
00178235
Private Limited Company
Active

Company Overview

About E.bacon & Co.,limited
E.BACON & CO.,LIMITED was founded on 1921-12-06 and has its registered office in Grimsby. The organisation's status is listed as "Active". E.bacon & Co.,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.BACON & CO.,LIMITED
 
Legal Registered Office
ESTATE ROAD 2
SOUTH HUMBERSIDE INDUSTRIAL ESTATE
GRIMSBY
DN31 2TG
Other companies in DN31
 
Filing Information
Company Number 00178235
Company ID Number 00178235
Date formed 1921-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.BACON & CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.BACON & CO.,LIMITED

Current Directors
Officer Role Date Appointed
SHARON JAYNE SCHOFIELD
Company Secretary 2016-09-13
DAVID ROSS BACON
Director 2017-03-17
DAVID WESTLAND ANTONY CLUGSTON
Director 2017-03-17
JOHN WESTLAND ANTONY CLUGSTON
Director 1991-07-19
STEVEN COOK
Director 2013-07-26
JOHANN MURRAY OWEN
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN ROSS BACON
Director 1991-07-19 2016-12-27
JOHANN MURRAY OWEN
Company Secretary 2006-07-27 2016-09-13
JOHN ANDREW WINN
Director 1991-07-19 2008-08-06
RODNEY MARTYN BACON
Director 1991-07-19 2007-12-15
BRIAN BALFOUR COGGAN
Company Secretary 1991-07-19 2006-07-26
ARTHUR EDWIN BACON
Director 1991-07-19 1998-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROSS BACON FBR MANAGEMENT LTD Director 2017-11-15 CURRENT 2017-11-15 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2016-09-01 CURRENT 2005-07-25 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON ESTATES LIMITED Director 2016-09-01 CURRENT 1930-03-12 In Administration/Administrative Receiver
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON CONSTRUCTION LIMITED Director 2016-09-01 CURRENT 1961-01-25 Liquidation
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 2015-04-01 CURRENT 1937-11-01 Liquidation
DAVID WESTLAND ANTONY CLUGSTON MOORWALK LIMITED Director 2013-09-25 CURRENT 1965-03-16 Active
DAVID WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON THE MOORS LIMITED Director 1996-07-31 CURRENT 1992-11-26 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CUTTS & FLETCHER LIMITED Director 1996-07-31 CURRENT 1955-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON A1(M) SAFETY TRAINING LIMITED Director 1996-07-31 CURRENT 1958-09-15 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1954-05-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON W.A. STURGEON & SON LIMITED Director 1996-07-31 CURRENT 1947-02-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON TREVAL PLANT HIRE LIMITED Director 1996-07-31 CURRENT 1943-12-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON RELINER LIMITED Director 1996-07-31 CURRENT 1947-07-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON J.P. FUELS LIMITED Director 1996-07-31 CURRENT 1969-05-01 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON PF LIMITED Director 1996-07-31 CURRENT 1967-01-26 Liquidation
JOHN WESTLAND ANTONY CLUGSTON BRIESTON ENGINEERING LIMITED Director 1992-07-05 CURRENT 1976-08-06 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON MOORWALK LIMITED Director 1991-07-26 CURRENT 1965-03-16 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG MARKETING LIMITED Director 1991-07-15 CURRENT 1945-08-09 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 1991-07-12 CURRENT 1937-11-01 Liquidation
JOHN WESTLAND ANTONY CLUGSTON GL QUINE LIMITED Director 1991-07-05 CURRENT 1956-04-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON SCUNTHORPE HAULIERS LIMITED Director 1991-07-05 CURRENT 1943-01-11 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON G.LAWTY LIMITED Director 1991-07-05 CURRENT 1944-09-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON HOLDINGS LIMITED Director 1991-07-05 CURRENT 1970-03-31 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG COMPANY LIMITED Director 1991-07-05 CURRENT 1961-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SERVICES LIMITED Director 1991-07-05 CURRENT 1966-01-28 In Administration/Administrative Receiver
JOHN WESTLAND ANTONY CLUGSTON NMI TRUCK BODIES LIMITED Director 1991-07-05 CURRENT 1967-05-12 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT LIMITED Director 1991-07-05 CURRENT 1964-11-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 1991-07-05 CURRENT 1971-06-18 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON H.S. COMMERCIAL SPARES LIMITED Director 1991-07-05 CURRENT 1976-11-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON TRANSPORT LIMITED Director 1991-07-05 CURRENT 1944-05-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON CONCRETE PRODUCTS LIMITED Director 1991-07-05 CURRENT 1937-04-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SURFACING LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON RECLAMATION LIMITED Director 1991-07-05 CURRENT 1964-10-26 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIES LIMITED Director 1991-07-05 CURRENT 1976-12-22 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED Director 1989-08-01 CURRENT 1953-10-24 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON (SCOTLAND) LIMITED Director 1989-07-06 CURRENT 1963-08-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Director's details changed for Mr John Westland Antony Clugston on 2023-08-14
2023-08-14CH01Director's details changed for Mr John Westland Antony Clugston on 2023-08-14
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-01-24Change of details for Mr David Ross Bacon as a person with significant control on 2022-12-24
2023-01-24Director's details changed for Mr David Ross Bacon on 2022-01-11
2023-01-24CH01Director's details changed for Mr David Ross Bacon on 2022-01-11
2023-01-24PSC04Change of details for Mr David Ross Bacon as a person with significant control on 2022-12-24
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19DIRECTOR APPOINTED MR DARREN JOHN GLEW
2022-01-19AP01DIRECTOR APPOINTED MR DARREN JOHN GLEW
2021-12-06PSC04Change of details for Mr David Ross Bacon as a person with significant control on 2021-12-06
2021-12-01PSC07CESSATION OF STEVEN COOK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS BACON
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN MURRAY OWEN
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19TM02Termination of appointment of Sharon Jayne Schofield on 2021-08-07
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-22CH01Director's details changed for Mr Steven Cook on 2016-12-26
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Hutton Road, Fish Docks, Grimsby DN31 3PS
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-20PSC07CESSATION OF EDWIN ROSS BACON AS A PERSON OF SIGNIFICANT CONTROL
2017-05-09ANNOTATIONClarification
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AP01DIRECTOR APPOINTED DAVID ROSS BACON
2017-03-28AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2017-03-28AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ROSS BACON
2016-10-17AP03Appointment of Sharon Jayne Schofield as company secretary on 2016-09-13
2016-09-27TM02Termination of appointment of Johann Murray Owen on 2016-09-13
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-12AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-24AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 21/03/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROSS BACON / 21/03/2014
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AP01DIRECTOR APPOINTED MR STEVEN COOK
2013-08-07AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0119/07/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-11AR0119/07/11 FULL LIST
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-03AR0119/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANN MURRAY OWEN / 19/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROSS BACON / 19/07/2010
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / EDWIN BACON / 19/07/2009
2009-06-03288aDIRECTOR APPOINTED JOHANN MURRAY OWEN
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WINN
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11288bDIRECTOR RESIGNED
2007-08-01363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23288bSECRETARY RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED
2006-08-02363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23AUDAUDITOR'S RESIGNATION
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-06363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-18363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-08363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-15363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-18363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27288bDIRECTOR RESIGNED
1998-08-13363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-18363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-19363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-17363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-02363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-08-02363(288)DIRECTOR RESIGNED
1994-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-18395PARTICULARS OF MORTGAGE/CHARGE
1993-08-04363sRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-05-11AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to E.BACON & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.BACON & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-01-18 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1982-08-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.BACON & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of E.BACON & CO.,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.BACON & CO.,LIMITED
Trademarks
We have not found any records of E.BACON & CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.BACON & CO.,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as E.BACON & CO.,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.BACON & CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.BACON & CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.BACON & CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.