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

BOMFORD & EVERSHED LIMITED

Bomford & Evershed Limited, Station Road Salford Priors, Evesham, WORCESTERSHIRE, WR11 8SW,
Company Registration Number
01174855
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bomford & Evershed Ltd
BOMFORD & EVERSHED LIMITED was founded on 1974-06-21 and has its registered office in Evesham. The organisation's status is listed as "Active - Proposal to Strike off". Bomford & Evershed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOMFORD & EVERSHED LIMITED
 
Legal Registered Office
Bomford & Evershed Limited
Station Road Salford Priors
Evesham
WORCESTERSHIRE
WR11 8SW
Other companies in WR11
 
Filing Information
Company Number 01174855
Company ID Number 01174855
Date formed 1974-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 08:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOMFORD & EVERSHED 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 BOMFORD & EVERSHED LIMITED

Current Directors
Officer Role Date Appointed
EDWARD TIMOTHY MADDEN
Company Secretary 1993-12-15
GEOFFREY DAVIES OBE
Director 1993-12-15
EDWARD TIMOTHY MADDEN
Director 1991-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JAMES DOUGLASS
Director 1993-12-06 2002-06-20
ORAN FRANKLIN LOGAN
Director 1993-12-06 1999-09-21
ANDREW HALL
Director 1991-07-25 1993-12-31
FREDERICK CUTLER
Director 1991-07-25 1993-12-23
EDWARD ANDREW MCLAREN
Director 1991-07-25 1993-12-23
WILLIAM PATRICK MCLAUGHLIN
Director 1991-07-25 1993-12-23
ORAN FRANKLIN LOGAN
Company Secretary 1993-12-06 1993-12-15
FRED HAYHURST
Company Secretary 1991-07-25 1993-12-06
RANDOLPH PAUL HILL
Director 1991-07-25 1993-12-06
JOHN VAUDREY FOX
Director 1991-07-25 1991-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD TIMOTHY MADDEN SPEARHEAD MACHINERY LIMITED Company Secretary 2005-02-14 CURRENT 1988-11-04 Active
EDWARD TIMOTHY MADDEN ALAMO GROUP EUROPE LIMITED Company Secretary 1993-12-31 CURRENT 1991-09-27 Active
EDWARD TIMOTHY MADDEN BOMFORD TURNER LIMITED Company Secretary 1993-12-15 CURRENT 1904-02-12 Active
EDWARD TIMOTHY MADDEN BOMFORD TURNER (1954) LIMITED Company Secretary 1993-12-15 CURRENT 1954-02-23 Active
EDWARD TIMOTHY MADDEN TWOSE OF TIVERTON LIMITED Company Secretary 1993-12-15 CURRENT 1988-05-16 Active - Proposal to Strike off
EDWARD TIMOTHY MADDEN TURNER INTERNATIONAL (ENGINEERING) LIMITED Company Secretary 1993-12-15 CURRENT 1978-04-03 Active - Proposal to Strike off
EDWARD TIMOTHY MADDEN MCCONNEL LIMITED Company Secretary 1993-12-15 CURRENT 1935-09-20 Active
GEOFFREY DAVIES OBE MULTIDRIVE TRACTORS LIMITED Director 2014-04-02 CURRENT 2005-12-28 Active - Proposal to Strike off
GEOFFREY DAVIES OBE KELLANDS AGRICULTURAL LIMITED Director 2014-04-02 CURRENT 2003-06-09 Active
GEOFFREY DAVIES OBE THE DOUGLAS BOMFORD TRUST Director 2011-10-04 CURRENT 2007-08-29 Active
GEOFFREY DAVIES OBE SPEARHEAD MACHINERY LIMITED Director 2005-02-14 CURRENT 1988-11-04 Active
GEOFFREY DAVIES OBE BOMFORD TURNER (1954) LIMITED Director 1993-12-31 CURRENT 1954-02-23 Active
GEOFFREY DAVIES OBE ALAMO GROUP EUROPE LIMITED Director 1993-12-31 CURRENT 1991-09-27 Active
GEOFFREY DAVIES OBE TWOSE OF TIVERTON LIMITED Director 1993-12-31 CURRENT 1988-05-16 Active - Proposal to Strike off
GEOFFREY DAVIES OBE TURNER INTERNATIONAL (ENGINEERING) LIMITED Director 1993-12-31 CURRENT 1978-04-03 Active - Proposal to Strike off
GEOFFREY DAVIES OBE BOMFORD TURNER LIMITED Director 1993-12-15 CURRENT 1904-02-12 Active
GEOFFREY DAVIES OBE MCCONNEL LIMITED Director 1992-11-12 CURRENT 1935-09-20 Active
EDWARD TIMOTHY MADDEN MULTIDRIVE TRACTORS LIMITED Director 2014-04-02 CURRENT 2005-12-28 Active - Proposal to Strike off
EDWARD TIMOTHY MADDEN KELLANDS AGRICULTURAL LIMITED Director 2014-04-02 CURRENT 2003-06-09 Active
EDWARD TIMOTHY MADDEN SPEARHEAD MACHINERY LIMITED Director 2005-02-14 CURRENT 1988-11-04 Active
EDWARD TIMOTHY MADDEN BOMFORD TURNER (1954) LIMITED Director 1994-03-28 CURRENT 1954-02-23 Active
EDWARD TIMOTHY MADDEN TWOSE OF TIVERTON LIMITED Director 1994-03-28 CURRENT 1988-05-16 Active - Proposal to Strike off
EDWARD TIMOTHY MADDEN TURNER INTERNATIONAL (ENGINEERING) LIMITED Director 1994-03-28 CURRENT 1978-04-03 Active - Proposal to Strike off
EDWARD TIMOTHY MADDEN ALAMO GROUP EUROPE LIMITED Director 1993-12-31 CURRENT 1991-09-27 Active
EDWARD TIMOTHY MADDEN MCCONNEL LIMITED Director 1993-12-15 CURRENT 1935-09-20 Active
EDWARD TIMOTHY MADDEN BOMFORD TURNER LIMITED Director 1993-11-03 CURRENT 1904-02-12 Active

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-19DS01Application to strike the company off the register
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR WAYNE STEPHEN HEMINGWAY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR EDWARD TIMOTHY MADDEN
2022-02-01Termination of appointment of Edward Timothy Madden on 2022-01-19
2022-02-01Appointment of Mr Wayne Stephen Hemingway as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mr Wayne Stephen Hemingway as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Edward Timothy Madden on 2022-01-19
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TIMOTHY MADDEN
2022-02-01AP01DIRECTOR APPOINTED MR WAYNE STEPHEN HEMINGWAY
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR RICHARD HODGES RABORN
2019-10-29AP01DIRECTOR APPOINTED MR CHRISTIAN JOHN LEE DAVIES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES OBE
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1500100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1500100
2016-04-19AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1500100
2015-04-15AR0113/04/15 ANNUAL RETURN FULL LIST
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1500100
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0113/04/13 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-25AR0113/04/12 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-10AR0113/04/11 ANNUAL RETURN FULL LIST
2011-05-10CH01Director's details changed for Geoffrey Davies on 2011-05-10
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11AR0113/04/10 ANNUAL RETURN FULL LIST
2009-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVIES / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TIMOTHY MADDEN / 20/10/2009
2009-10-20CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD TIMOTHY MADDEN on 2009-10-20
2009-06-08363aReturn made up to 13/04/09; full list of members
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD MADDEN / 13/04/2008
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-12363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-26288bDIRECTOR RESIGNED
2002-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: P O BOX 18 SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SW
2001-07-31363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-28288bDIRECTOR RESIGNED
1999-09-03363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-21363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-08-13363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95
1996-07-11SRES03EXEMPTION FROM APPOINTING AUDITORS 26/04/96
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-02363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 01/01/94
1994-08-24363sRETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS
1994-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-24363(288)SECRETARY RESIGNED
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: TEMESIDE WORKS LUDLOW SHROPSHIRE SY8 1JL
1994-01-13288NEW DIRECTOR APPOINTED
1994-01-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-13288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-01-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOMFORD & EVERSHED 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 BOMFORD & EVERSHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-10-13 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-01-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
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
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 BOMFORD & EVERSHED LIMITED

Intangible Assets
Patents
We have not found any records of BOMFORD & EVERSHED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOMFORD & EVERSHED LIMITED
Trademarks
We have not found any records of BOMFORD & EVERSHED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOMFORD & EVERSHED 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 (99999 - Dormant Company) as BOMFORD & EVERSHED LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOMFORD & EVERSHED 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 BOMFORD & EVERSHED 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 BOMFORD & EVERSHED LIMITED any grants or awards.
Ownership
    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.