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

BAMFORD LIMITED

19 MOSSOP STREET, LONDON, SW3 2LY,
Company Registration Number
04950734
Private Limited Company
Active

Company Overview

About Bamford Ltd
BAMFORD LIMITED was founded on 2003-11-03 and has its registered office in London. The organisation's status is listed as "Active". Bamford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAMFORD LIMITED
 
Legal Registered Office
19 MOSSOP STREET
LONDON
SW3 2LY
Other companies in SW3
 
Filing Information
Company Number 04950734
Company ID Number 04950734
Date formed 2003-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2022
Account next due 31/03/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 15:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMFORD 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.
Companies with same name BAMFORD LIMITED
The following companies were found which have the same name as BAMFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAMFORD - REGIS LIMITED 21 CONCORSE GATE NEPEAN Ontario K2E7S4 Dissolved Company formed on the 1982-09-16
BAMFORD (NSW) PTY LIMITED Active Company formed on the 2015-02-24
BAMFORD & BAMFORD LIMITED 22 GRANVILLE STREET ECCLES MANCHESTER M30 9PX Active Company formed on the 2012-04-02
BAMFORD & MASON LIMITED 255 MONTON ROAD ECCLES MANCHESTER UNITED KINGDOM M30 9PS Dissolved Company formed on the 2012-11-06
BAMFORD & OSBORN LIMITED C/O NORTON, SHAW & NATHAN 1 DUKE ST. MANCHESTER SQ LONDON W1M 5RD Liquidation Company formed on the 1972-02-08
BAMFORD & ASSOCIATES, LLC 1175 E MAIN ST #1F MEDFORD OR 97504 Active Company formed on the 2009-05-01
BAMFORD & DUBBERLEY CARPENTRY LIMITED 48 ALL SAINTS ROAD BLAKENEY ENGLAND GL15 4DU Active - Proposal to Strike off Company formed on the 2015-06-22
BAMFORD & MCCANN LTD 207 THE GREEN ECCLESTON CHORLEY PR7 5SX Active Company formed on the 2015-08-04
BAMFORD & HENBEST RESEARCH AND CONSULTING PARTNERS LTD. 10917 - 130 STREET EDMONTON ALBERTA T5M 0Z4 Active Company formed on the 2013-06-25
BAMFORD & SAVILL LTD 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW Active Company formed on the 2016-02-17
BAMFORD & PASHEV PTY. LIMITED Hobart TAS 7000 Active Company formed on the 1989-03-08
BAMFORD & POULTER PTY. LTD. Active Company formed on the 1979-10-02
BAMFORD & SEDDON FAMILY SUPER FUND BT PTY LTD Active Company formed on the 2015-01-28
BAMFORD & SEDDON FAMILY SUPER FUND PTY LTD Active Company formed on the 2015-01-28
BAMFORD & WOLFE LTD BERNERS MANSIONS 34-36 BERNERS STREET LONDON W1T 3LU Active - Proposal to Strike off Company formed on the 2017-03-10
BAMFORD & PEREZ INC 2727 SAINT ST HOUSTON TX 77027 Active Company formed on the 2008-05-13
BAMFORD & SONS LTD DLP HOUSE 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW Liquidation Company formed on the 2018-09-18
BAMFORD & CO. PTY LTD Active Company formed on the 2021-02-16
BAMFORD ACADEMY THE BAMFORD ACADEMY BELGIUM STREET BAMFORD ROCHDALE OL11 5PS Active Company formed on the 2011-07-28
BAMFORD ADMINISTRATIVE SERVICES PTY LIMITED Sydney NSW 2000 Active Company formed on the 1997-04-17

Company Officers of BAMFORD LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 2004-01-30
ANTHONY PAUL BAMFORD
Director 2004-01-30
CAROLE GRAY BAMFORD
Director 2004-01-30
RUTH ANNE FRANCIS KENNEDY
Director 2010-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE MATTHEW MITCHELL
Director 2010-02-27 2014-03-31
OTHERS INTERESTS LTD
Company Secretary 2003-11-03 2004-01-30
OFFSHELF LTD
Director 2003-11-03 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ERNEST ROBERT OVENS DOXFORD ENGINES LIMITED Company Secretary 2009-04-09 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS JCB CONSUMER PRODUCTS LIMITED Company Secretary 2008-03-14 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS NELELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2007-02-08 Active
STEVEN ERNEST ROBERT OVENS BAMELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2006-06-16 Active
STEVEN ERNEST ROBERT OVENS JCB DEFENCE PRODUCTS LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-06 Active
STEVEN ERNEST ROBERT OVENS L GARDNER & SONS LIMITED Company Secretary 2006-10-23 CURRENT 2005-05-12 Active
STEVEN ERNEST ROBERT OVENS JCB POWER PRODUCTS LIMITED Company Secretary 2006-10-05 CURRENT 2006-06-14 Active
STEVEN ERNEST ROBERT OVENS JCB REMARKETING LIMITED Company Secretary 2006-04-07 CURRENT 2005-10-27 Active
STEVEN ERNEST ROBERT OVENS J C B ATTACHMENTS LTD. Company Secretary 2005-11-02 CURRENT 2005-03-14 Active
STEVEN ERNEST ROBERT OVENS NANO JCB LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS JCB NANO TECHNOLOGY LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS BAMFORDS LIMITED Company Secretary 2004-12-13 CURRENT 2004-11-19 Active
STEVEN ERNEST ROBERT OVENS G. H. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS C. G. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. P. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-05 Active
STEVEN ERNEST ROBERT OVENS JCB GROUNDCARE LIMITED Company Secretary 2004-05-25 CURRENT 2003-11-19 Active
STEVEN ERNEST ROBERT OVENS JCB POWER LIMITED Company Secretary 2003-12-02 CURRENT 2003-10-02 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB POWER SYSTEMS LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-13 Active
STEVEN ERNEST ROBERT OVENS RAYNER (HEMEL HEMPSTEAD) LIMITED Company Secretary 2003-05-15 CURRENT 1998-01-23 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS ORGANIC WORKS LIMITED Company Secretary 2003-02-12 CURRENT 1999-10-29 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB ACCOUNTING AND SYSTEMS LTD Company Secretary 2003-02-12 CURRENT 1999-07-15 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC LIMITED Company Secretary 2002-10-25 CURRENT 1999-10-29 Active
STEVEN ERNEST ROBERT OVENS JCB ACCESS LIMITED Company Secretary 2000-04-13 CURRENT 2000-03-09 Active
STEVEN ERNEST ROBERT OVENS WOOTTON ORGANIC WHOLESALE LTD. Company Secretary 2000-01-01 CURRENT 1997-11-20 Active
STEVEN ERNEST ROBERT OVENS JCB BACKHOE LOADERS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB PARTS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB BENELUX LTD Company Secretary 1998-01-12 CURRENT 1997-10-03 Active
STEVEN ERNEST ROBERT OVENS BAMFORD COLLECTION LIMITED Company Secretary 1995-12-13 CURRENT 1995-06-06 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC FARMS LTD. Company Secretary 1993-11-25 CURRENT 1977-06-10 Converted / Closed
STEVEN ERNEST ROBERT OVENS MASTZONE LIMITED Company Secretary 1992-11-01 CURRENT 1975-09-01 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB SERVICE LEASING LIMITED Company Secretary 1992-11-01 CURRENT 1983-10-21 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS J.C.B. SERVICE Company Secretary 1992-11-01 CURRENT 1956-04-19 Active
STEVEN ERNEST ROBERT OVENS J.C.B.RESEARCH Company Secretary 1992-11-01 CURRENT 1961-02-06 Active
STEVEN ERNEST ROBERT OVENS JCB LIMITED Company Secretary 1992-11-01 CURRENT 1979-09-05 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LEASING LIMITED Company Secretary 1992-10-01 CURRENT 1983-10-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB HEAVY PRODUCTS LTD Company Secretary 1992-07-02 CURRENT 1990-07-02 Active
STEVEN ERNEST ROBERT OVENS ECON TAYLOR FOSSE LIMITED Company Secretary 1991-11-01 CURRENT 1959-07-20 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS FOMBARD LIMITED Company Secretary 1991-11-01 CURRENT 1979-09-27 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS JCB OFFICE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1978-04-12 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB SOUTH WEST LIMITED Company Secretary 1991-11-01 CURRENT 1975-07-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB TRYFIRM LIMITED Company Secretary 1991-11-01 CURRENT 1979-07-24 Dissolved 2016-12-13
STEVEN ERNEST ROBERT OVENS WOOTTON PROPERTY INVESTMENTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS JCB SITEWEAR LIMITED Company Secretary 1991-11-01 CURRENT 1975-05-02 Active
STEVEN ERNEST ROBERT OVENS JCB DUMP TRUCKS LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1956-02-20 Active
STEVEN ERNEST ROBERT OVENS JCB FINANCE INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1980-04-14 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EARTHMOVERS LIMITED Company Secretary 1991-11-01 CURRENT 1968-06-26 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EQUIPMENT LIMITED Company Secretary 1991-11-01 CURRENT 1971-01-25 Active
STEVEN ERNEST ROBERT OVENS JCB MATERIALS HANDLING LIMITED Company Secretary 1991-11-01 CURRENT 1978-02-07 Active
STEVEN ERNEST ROBERT OVENS JCB MANAGEMENT SERVICES Company Secretary 1991-11-01 CURRENT 1979-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB INSURANCE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1984-05-29 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD INVESTMENTS Company Secretary 1991-11-01 CURRENT 1984-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB DRIVETRAIN SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1984-10-03 Active
STEVEN ERNEST ROBERT OVENS J.C.B.SALES LIMITED Company Secretary 1991-11-01 CURRENT 1964-02-21 Active
STEVEN ERNEST ROBERT OVENS JCB FARMS LIMITED Company Secretary 1991-11-01 CURRENT 1964-03-25 Active
STEVEN ERNEST ROBERT OVENS J.C.B.INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1969-01-07 Active
STEVEN ERNEST ROBERT OVENS JCB CAB SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1975-09-03 Active
STEVEN ERNEST ROBERT OVENS JCB MINI EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1980-03-06 Active
STEVEN ERNEST ROBERT OVENS JCB TRANSMISSIONS Company Secretary 1991-11-01 CURRENT 1984-07-12 Active
STEVEN ERNEST ROBERT OVENS JCB COMPACT PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-01-21 Active
STEVEN ERNEST ROBERT OVENS JCB SPECIAL PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Active
STEVEN ERNEST ROBERT OVENS JCB LANDPOWER LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS A BAMFORD TRADING COMPANY LTD. Company Secretary 1991-09-12 CURRENT 1990-09-12 Active
ANTHONY PAUL BAMFORD ST PETER'S CHURCH DAYLESFORD CHARITABLE TRUST Director 2014-04-25 CURRENT 2014-04-25 Active
ANTHONY PAUL BAMFORD BAMFORD COLLECTION LIMITED Director 2010-01-21 CURRENT 1995-06-06 Active
ANTHONY PAUL BAMFORD BAMFORD ARCHITECTURE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
ANTHONY PAUL BAMFORD BAMFORD HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
ANTHONY PAUL BAMFORD JCB POWER PRODUCTS LIMITED Director 2006-10-05 CURRENT 2006-06-14 Active
ANTHONY PAUL BAMFORD JCB GROUNDCARE LIMITED Director 2004-05-25 CURRENT 2003-11-19 Active
ANTHONY PAUL BAMFORD DAYLESFORD ORGANIC LIMITED Director 2002-10-25 CURRENT 1999-10-29 Active
ANTHONY PAUL BAMFORD DAYLESFORD ORGANIC FARMS LTD. Director 1993-11-25 CURRENT 1977-06-10 Converted / Closed
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
CAROLE GRAY BAMFORD JCB LIMITED Director 2009-02-09 CURRENT 1979-09-05 Active
CAROLE GRAY BAMFORD JCB CONSUMER PRODUCTS LIMITED Director 2008-03-14 CURRENT 2007-06-04 Active
CAROLE GRAY BAMFORD THE DAYLESFORD FOUNDATION Director 2007-11-07 CURRENT 2007-11-07 Active
CAROLE GRAY BAMFORD BAMFORD ARCHITECTURE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
CAROLE GRAY BAMFORD BAMFORD HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
CAROLE GRAY BAMFORD JCB POWER PRODUCTS LIMITED Director 2006-10-04 CURRENT 2006-06-14 Active
CAROLE GRAY BAMFORD BAMFORDS LIMITED Director 2004-12-13 CURRENT 2004-11-19 Active
CAROLE GRAY BAMFORD JCB GROUNDCARE LIMITED Director 2004-05-25 CURRENT 2003-11-19 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC LIMITED Director 2002-10-25 CURRENT 1999-10-29 Active
CAROLE GRAY BAMFORD GAINTAME LIMITED Director 2000-06-06 CURRENT 1986-03-05 Liquidation
CAROLE GRAY BAMFORD WOOTTON ORGANIC WHOLESALE LTD. Director 2000-01-01 CURRENT 1997-11-20 Active
CAROLE GRAY BAMFORD EDITALLIED LIMITED Director 1999-07-01 CURRENT 1997-02-07 Active
CAROLE GRAY BAMFORD BAMFORD COLLECTION LIMITED Director 1995-12-13 CURRENT 1995-06-06 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LTD. Director 1993-11-25 CURRENT 1977-06-10 Converted / Closed
CAROLE GRAY BAMFORD J.C.B.RESEARCH Director 1992-11-01 CURRENT 1961-02-06 Active
CAROLE GRAY BAMFORD J.C. BAMFORD EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1956-02-20 Active
CAROLE GRAY BAMFORD J.C.B. EARTHMOVERS LIMITED Director 1991-11-01 CURRENT 1968-06-26 Active
CAROLE GRAY BAMFORD J.C.B. EQUIPMENT LIMITED Director 1991-11-01 CURRENT 1971-01-25 Active
CAROLE GRAY BAMFORD J. C. BAMFORD INVESTMENTS Director 1991-11-01 CURRENT 1984-10-02 Active
CAROLE GRAY BAMFORD J.C.B.INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1969-01-07 Active
CAROLE GRAY BAMFORD WHITT INVESTMENTS LIMITED Director 1991-01-01 CURRENT 1987-02-09 Active
RUTH ANNE FRANCIS KENNEDY DAYLESFORD ORGANIC LIMITED Director 2010-02-27 CURRENT 1999-10-29 Active
RUTH ANNE FRANCIS KENNEDY BAMFORD COLLECTION LIMITED Director 2010-01-21 CURRENT 1995-06-06 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
2023-01-10FULL ACCOUNTS MADE UP TO 26/03/22
2023-01-06CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 27/03/21
2022-01-06CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-08AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-06-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-18CH01Director's details changed for Ruth Anne Francis Kennedy on 2021-01-18
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ERNEST ROBERT OVENS on 2018-07-09
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 29907345
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 29907345
2015-12-21AR0103/11/15 ANNUAL RETURN FULL LIST
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 29907345
2015-03-30AR0103/11/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MITCHELL
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 29907345
2013-11-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-04SH03Purchase of own shares
2013-01-11AR0103/11/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-10DISS40Compulsory strike-off action has been discontinued
2012-03-09AR0103/11/11 ANNUAL RETURN FULL LIST
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM 11a West Halkin Street London SW1X 8JL
2011-04-06AR0103/11/10 ANNUAL RETURN FULL LIST
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-19RES01ALTER ARTICLES 05/05/2010
2010-05-19SH0105/05/10 STATEMENT OF CAPITAL GBP 29907345
2010-03-09AP01DIRECTOR APPOINTED JAMIE MATTHEW MITCHELL
2010-03-09AP01DIRECTOR APPOINTED RUTH ANNE FRANCIS KENNEDY
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0103/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BANFORD / 01/10/2009
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-24363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-11363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 19 MOSSOP STREET CHELSEA LONDON SW3 2LY
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-09363aRETURN MADE UP TO 03/11/05; NO CHANGE OF MEMBERS
2005-02-24AUDAUDITOR'S RESIGNATION
2004-12-06363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: LAKESIDE WORKS ROCESTER UTTOXETER STAFFORDSHIRE ST14 5JP
2004-02-06288bDIRECTOR RESIGNED
2004-02-06288aNEW SECRETARY APPOINTED
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-02-06288bSECRETARY RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-12-04CERTNMCOMPANY NAME CHANGED OFFSHELF 306 LTD CERTIFICATE ISSUED ON 04/12/03
2003-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BAMFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against BAMFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAMFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Filed Financial Reports
Annual Accounts
2014-03-31
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

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 BAMFORD LIMITED

Intangible Assets
Patents
We have not found any records of BAMFORD LIMITED registering or being granted any patents
Domain Names

BAMFORD LIMITED owns 1 domain names.

bamfordwatches.co.uk  

Trademarks

Trademark applications by BAMFORD LIMITED

BAMFORD LIMITED is the Owner at publication for the trademark B ™ (87592306) through the USPTO on the 2017-08-31
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BAMFORD 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 (47710 - Retail sale of clothing in specialised stores) as BAMFORD LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BAMFORD 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.
Import/Export of Goods
Goods imported/exported by BAMFORD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-12-0071131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2018-12-0071171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2018-12-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2018-12-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2018-11-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-10-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-10-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-10-0033073000Perfumed bath salts and other bath and shower preparations
2018-10-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-10-0034060000Candles, tapers and the like
2018-10-0061101210Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles)
2018-10-0063059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)
2018-09-0034060000Candles, tapers and the like
2018-09-0061012090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2018-09-0069120089
2018-09-0069120089
2018-08-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-08-0033051000Shampoos
2018-08-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-08-0034060000Candles, tapers and the like
2018-08-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2018-06-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-06-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-06-0034060000Candles, tapers and the like
2018-06-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-06-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-05-0034060000Candles, tapers and the like
2018-02-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-01-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-11-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2016-10-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-04-0034060000Candles, tapers and the like
2014-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-12-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2013-09-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-08-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2013-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-01-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2012-09-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-07-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2011-06-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2011-05-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2011-02-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2010-12-0142029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2010-11-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)
2010-09-0162101090
2010-09-0191011100Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel)
2010-08-0191011100Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel)
2010-08-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2010-06-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2010-05-0151111990
2010-05-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2010-04-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0161101290Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for women or girls (excl. quilted articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAMFORD LIMITEDEvent Date2012-03-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAMFORD LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMFORD 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 BAMFORD 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.