Company NameBamford Collection Limited
Company StatusActive
Company Number03064811
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady Carole Gray Bamford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Secretary NameMr Steven Ernest Robert Ovens
NationalityBritish
StatusCurrent
Appointed13 December 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroad View Tythe Barn Road
Alton
Stoke-On-Trent
ST10 4EY
Director NameLord Anthony Paul Bamford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaylesford House
Daylesford
Moreton-In-Marsh
Gloucestershire
GL56 0YH
Wales
Director NameMs Ruth Anne Francis Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kassala Road
London
SW11 4HN
Director NameEdward Timothy David Leadbeater
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1998)
RoleSolicitor
Correspondence AddressCrofts Cottage Bagot Street
Abbots Bromley
Rugeley
Staffordshire
WS15 3DB
Director NameMr Steven Ernest Robert Ovens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(6 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 January 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Highwood Road
Uttoxeter
Staffordshire
ST14 8BG
Director NameMiss Alice Camille Bamford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(7 months, 1 week after company formation)
Appointment Duration14 years (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Park Road
London
SW3 6BB
Director NameMr Joseph Cyril Edward Bamford
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Director NameJamie Matthew Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Royle House Wenlock Road
London
N1 7SH
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

Contact

Websitebamford.co.uk
Email address[email protected]
Telephone01608 731713
Telephone regionChipping Norton

Location

Registered Address19 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

19.1m at £1Carole Bamford
51.00%
Ordinary A
7.1m at £1Anthony Bamford
19.00%
Ordinary A
3.7m at £1Alice Bamford
10.00%
Ordinary A
3.7m at £1George Bamford
10.00%
Ordinary A
3.7m at £1Joseph Bamford
10.00%
Ordinary A
10 at £1Alice Camille Bamford
0.00%
Ordinary
19 at £1Anthony Paul Bamford
0.00%
Ordinary
10 at £1George Harry Anthony Bamford
0.00%
Ordinary
10 at £1Joseph Cyril Edward Bamford
0.00%
Ordinary
51 at £1Lady Carole Gray Bamford
0.00%
Ordinary

Financials

Year2014
Turnover£46,726,377
Gross Profit£15,644,077
Net Worth-£61,274,883
Cash£2,554,283
Current Liabilities£77,798,230

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

15 November 2002Delivered on: 22 November 2002
Persons entitled: Orthet Limited

Classification: Rent deposit deed
Secured details: £24,483.47 due or to become due from the company to the chargee.
Particulars: The third floor of 51/52 new bond street london.
Outstanding
11 September 2002Delivered on: 17 September 2002
Persons entitled: Orthet Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £23,001 standing to the credit of an account with oversea chinese banking corporation k/a "orthet limited rent deposit account" or such sum as shall be standing to the credit of the account.
Outstanding

Filing History

28 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 June 2023Company name changed bholdings LIMITED\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
(3 pages)
31 December 2022Group of companies' accounts made up to 26 March 2022 (47 pages)
24 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
24 October 2022Statement of company's objects (2 pages)
24 October 2022Memorandum and Articles of Association (10 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
24 March 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
23 August 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 August 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
16 August 2021Group of companies' accounts made up to 31 March 2019 (32 pages)
18 January 2021Director's details changed for Ruth Anne Francis Kennedy on 18 January 2021 (2 pages)
28 October 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 April 2019Amended group of companies' accounts made up to 31 March 2018 (29 pages)
10 April 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
14 February 2019Secretary's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018 (1 page)
17 October 2018Notification of Carole Bamford as a person with significant control on 6 April 2016 (2 pages)
2 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
3 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
28 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 37,400,389
(7 pages)
28 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 37,400,389
(7 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
8 March 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
7 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 37,400,389
(7 pages)
7 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 37,400,389
(7 pages)
7 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 37,400,389
(7 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 37,400,389
(7 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 37,400,389
(7 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 37,400,389
(7 pages)
9 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 April 2014Termination of appointment of Jamie Mitchell as a director (1 page)
3 April 2014Termination of appointment of Jamie Mitchell as a director (1 page)
23 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
1 November 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
1 November 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
1 November 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
1 November 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages)
19 November 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
19 November 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
29 October 2010Company name changed jcb world brands LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
29 October 2010Company name changed jcb world brands LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Change of name notice (2 pages)
29 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
(1 page)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
(1 page)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
19 May 2010Resolutions
  • RES13 ‐ Sections 551, 570 & a shares 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 37,400,389
(8 pages)
19 May 2010Resolutions
  • RES13 ‐ Sections 551, 570 & a shares 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 37,400,389
(8 pages)
19 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 37,400,389
(8 pages)
10 March 2010Appointment of Anthony Paul Bamford as a director (3 pages)
10 March 2010Appointment of Anthony Paul Bamford as a director (3 pages)
4 February 2010Appointment of Jamie Matthew Mitchell as a director (3 pages)
4 February 2010Appointment of Jamie Matthew Mitchell as a director (3 pages)
4 February 2010Appointment of Ruth Anne Francis Kennedy as a director (3 pages)
4 February 2010Termination of appointment of Alice Bamford as a director (2 pages)
4 February 2010Termination of appointment of Alice Bamford as a director (2 pages)
4 February 2010Appointment of Ruth Anne Francis Kennedy as a director (3 pages)
4 February 2010Termination of appointment of Joseph Bamford as a director (2 pages)
4 February 2010Termination of appointment of Joseph Bamford as a director (2 pages)
10 June 2009Return made up to 06/06/09; full list of members (5 pages)
10 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 April 2009Director's change of particulars / alice bamford / 01/04/2009 (1 page)
9 April 2009Director's change of particulars / alice bamford / 01/04/2009 (1 page)
16 January 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
16 January 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
26 June 2008Amended group of companies' accounts made up to 31 December 2006 (24 pages)
26 June 2008Amended group of companies' accounts made up to 31 December 2006 (24 pages)
12 June 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
12 June 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
6 June 2008Return made up to 06/06/08; full list of members (5 pages)
6 June 2008Return made up to 06/06/08; full list of members (5 pages)
31 July 2007Return made up to 06/06/07; no change of members (7 pages)
31 July 2007Return made up to 06/06/07; no change of members (7 pages)
3 March 2007Full accounts made up to 31 December 2005 (27 pages)
3 March 2007Full accounts made up to 31 December 2005 (27 pages)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester uttoxeter staffordshire ST14 5JP (1 page)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester uttoxeter staffordshire ST14 5JP (1 page)
8 August 2006Return made up to 06/06/06; full list of members (8 pages)
8 August 2006Return made up to 06/06/06; full list of members (8 pages)
8 March 2006Accounts for a medium company made up to 31 December 2004 (17 pages)
8 March 2006Accounts for a medium company made up to 31 December 2004 (17 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Return made up to 06/06/05; full list of members (8 pages)
15 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
21 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
21 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Return made up to 06/06/04; full list of members (8 pages)
15 June 2004Return made up to 06/06/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003Return made up to 06/06/03; full list of members (8 pages)
20 June 2003Return made up to 06/06/03; full list of members (8 pages)
20 December 2002Company name changed jcb works LIMITED\certificate issued on 19/12/02 (2 pages)
20 December 2002Company name changed jcb works LIMITED\certificate issued on 19/12/02 (2 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 06/06/02; full list of members (8 pages)
24 June 2002Return made up to 06/06/02; full list of members (8 pages)
7 November 2001Full accounts made up to 31 December 2000 (13 pages)
7 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 06/06/01; full list of members (7 pages)
19 July 2001Location of register of members (1 page)
19 July 2001Return made up to 06/06/01; full list of members (7 pages)
19 July 2001Location of register of members (1 page)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
30 December 1999Company name changed jcb toughwear LTD.\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed jcb toughwear LTD.\certificate issued on 04/01/00 (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Return made up to 06/06/99; full list of members (7 pages)
15 June 1999Return made up to 06/06/99; full list of members (7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Return made up to 06/06/98; full list of members (6 pages)
17 June 1998Return made up to 06/06/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Return made up to 06/06/97; full list of members (7 pages)
12 June 1997Return made up to 06/06/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
16 June 1996Return made up to 06/06/96; full list of members (7 pages)
16 June 1996Return made up to 06/06/96; full list of members (7 pages)
18 March 1996New director appointed (1 page)
18 March 1996New director appointed (1 page)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
30 January 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996Registered office changed on 09/01/96 from: 47 regent road hanley stoke on trent ST1 3RQ (1 page)
9 January 1996Registered office changed on 09/01/96 from: 47 regent road hanley stoke on trent ST1 3RQ (1 page)
21 December 1995New secretary appointed;new director appointed (4 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed;new director appointed (4 pages)
27 November 1995Company name changed offshelf 225 LTD\certificate issued on 27/11/95 (4 pages)
27 November 1995Company name changed offshelf 225 LTD\certificate issued on 27/11/95 (4 pages)
6 June 1995Incorporation (20 pages)
6 June 1995Incorporation (20 pages)