Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Secretary Name | Mr Steven Ernest Robert Ovens |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broad View Tythe Barn Road Alton Stoke-On-Trent ST10 4EY |
Director Name | Lord Anthony Paul Bamford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daylesford House Daylesford Moreton-In-Marsh Gloucestershire GL56 0YH Wales |
Director Name | Ms Ruth Anne Francis Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kassala Road London SW11 4HN |
Director Name | Edward Timothy David Leadbeater |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1998) |
Role | Solicitor |
Correspondence Address | Crofts Cottage Bagot Street Abbots Bromley Rugeley Staffordshire WS15 3DB |
Director Name | Mr Steven Ernest Robert Ovens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 January 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Highwood Road Uttoxeter Staffordshire ST14 8BG |
Director Name | Miss Alice Camille Bamford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Park Road London SW3 6BB |
Director Name | Mr Joseph Cyril Edward Bamford |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daylesford House Moreton In Marsh Gloucestershire GL56 0YH Wales |
Director Name | Jamie Matthew Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Royle House Wenlock Road London N1 7SH |
Director Name | Offshelf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Website | bamford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01608 731713 |
Telephone region | Chipping Norton |
Registered Address | 19 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
19.1m at £1 | Carole Bamford 51.00% Ordinary A |
---|---|
7.1m at £1 | Anthony Bamford 19.00% Ordinary A |
3.7m at £1 | Alice Bamford 10.00% Ordinary A |
3.7m at £1 | George Bamford 10.00% Ordinary A |
3.7m at £1 | Joseph Bamford 10.00% Ordinary A |
10 at £1 | Alice Camille Bamford 0.00% Ordinary |
19 at £1 | Anthony Paul Bamford 0.00% Ordinary |
10 at £1 | George Harry Anthony Bamford 0.00% Ordinary |
10 at £1 | Joseph Cyril Edward Bamford 0.00% Ordinary |
51 at £1 | Lady Carole Gray Bamford 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,726,377 |
Gross Profit | £15,644,077 |
Net Worth | -£61,274,883 |
Cash | £2,554,283 |
Current Liabilities | £77,798,230 |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
15 November 2002 | Delivered 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 2002 | Delivered 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 |
28 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Company name changed bholdings LIMITED\certificate issued on 05/06/23
|
31 December 2022 | Group of companies' accounts made up to 26 March 2022 (47 pages) |
24 October 2022 | Resolutions
|
24 October 2022 | Statement of company's objects (2 pages) |
24 October 2022 | Memorandum and Articles of Association (10 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
24 March 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
23 August 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 August 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
16 August 2021 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
18 January 2021 | Director's details changed for Ruth Anne Francis Kennedy on 18 January 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 April 2019 | Amended group of companies' accounts made up to 31 March 2018 (29 pages) |
10 April 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
14 February 2019 | Secretary's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018 (1 page) |
17 October 2018 | Notification of Carole Bamford as a person with significant control on 6 April 2016 (2 pages) |
2 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
28 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
8 March 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
7 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 July 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Jamie Mitchell as a director (1 page) |
3 April 2014 | Termination of appointment of Jamie Mitchell as a director (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
1 November 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
1 November 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
1 November 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2 August 2011 (2 pages) |
19 November 2010 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
19 November 2010 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 October 2010 | Company name changed jcb world brands LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed jcb world brands LIMITED\certificate issued on 29/10/10
|
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Change of name notice (2 pages) |
29 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 March 2010 | Appointment of Anthony Paul Bamford as a director (3 pages) |
10 March 2010 | Appointment of Anthony Paul Bamford as a director (3 pages) |
4 February 2010 | Appointment of Jamie Matthew Mitchell as a director (3 pages) |
4 February 2010 | Appointment of Jamie Matthew Mitchell as a director (3 pages) |
4 February 2010 | Appointment of Ruth Anne Francis Kennedy as a director (3 pages) |
4 February 2010 | Termination of appointment of Alice Bamford as a director (2 pages) |
4 February 2010 | Termination of appointment of Alice Bamford as a director (2 pages) |
4 February 2010 | Appointment of Ruth Anne Francis Kennedy as a director (3 pages) |
4 February 2010 | Termination of appointment of Joseph Bamford as a director (2 pages) |
4 February 2010 | Termination of appointment of Joseph Bamford as a director (2 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / alice bamford / 01/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / alice bamford / 01/04/2009 (1 page) |
16 January 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
16 January 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
26 June 2008 | Amended group of companies' accounts made up to 31 December 2006 (24 pages) |
26 June 2008 | Amended group of companies' accounts made up to 31 December 2006 (24 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
12 June 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
31 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside works rocester uttoxeter staffordshire ST14 5JP (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside works rocester uttoxeter staffordshire ST14 5JP (1 page) |
8 August 2006 | Return made up to 06/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 06/06/06; full list of members (8 pages) |
8 March 2006 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
8 March 2006 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
21 February 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
21 February 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
20 December 2002 | Company name changed jcb works LIMITED\certificate issued on 19/12/02 (2 pages) |
20 December 2002 | Company name changed jcb works LIMITED\certificate issued on 19/12/02 (2 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
19 July 2001 | Location of register of members (1 page) |
19 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
19 July 2001 | Location of register of members (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 September 2000 | Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2000 | Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
30 December 1999 | Company name changed jcb toughwear LTD.\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed jcb toughwear LTD.\certificate issued on 04/01/00 (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 June 1996 | Return made up to 06/06/96; full list of members (7 pages) |
16 June 1996 | Return made up to 06/06/96; full list of members (7 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New director appointed (1 page) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
30 January 1996 | Accounting reference date notified as 31/12 (1 page) |
30 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 47 regent road hanley stoke on trent ST1 3RQ (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 47 regent road hanley stoke on trent ST1 3RQ (1 page) |
21 December 1995 | New secretary appointed;new director appointed (4 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (4 pages) |
27 November 1995 | Company name changed offshelf 225 LTD\certificate issued on 27/11/95 (4 pages) |
27 November 1995 | Company name changed offshelf 225 LTD\certificate issued on 27/11/95 (4 pages) |
6 June 1995 | Incorporation (20 pages) |
6 June 1995 | Incorporation (20 pages) |