BAMFORD COLLECTION LIMITED

Register to unlock more data on OkredoRegister

BAMFORD COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064811

Incorporation date

06/06/1995

Size

Group

Contacts

Registered address

Registered address

The Hive, Daylesford Farm, Moreton-In-Marsh GL56 0YGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon19/04/2026
Replacement filing of PSC01 for Lady Carole Bamford
dot icon15/02/2026
Memorandum and Articles of Association
dot icon15/02/2026
Resolutions
dot icon06/02/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon06/02/2026
Change of details for Lady Carole Bamford as a person with significant control on 2025-12-24
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-29
dot icon25/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/01/2025
Group of companies' accounts made up to 2024-03-30
dot icon24/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon04/07/2024
Registered office address changed from 19 Mossop Street London SW3 2LY to The Hive Daylesford Farm Moreton-in-Marsh GL56 0YG on 2024-07-04
dot icon30/05/2024
Group of companies' accounts made up to 2023-04-01
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon05/06/2023
Certificate of change of name
dot icon31/12/2022
Group of companies' accounts made up to 2022-03-26
dot icon24/10/2022
Statement of company's objects
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Confirmation statement made on 2022-06-06 with updates
dot icon24/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/08/2021
Group of companies' accounts made up to 2019-03-31
dot icon18/01/2021
Director's details changed for Ruth Anne Francis Kennedy on 2021-01-18
dot icon28/10/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon16/08/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon11/04/2019
Amended group of companies' accounts made up to 2018-03-31
dot icon10/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2019
Secretary's details changed for Mr Steven Ernest Robert Ovens on 2018-07-09
dot icon17/10/2018
Notification of Carole Bamford as a person with significant control on 2016-04-06
dot icon02/08/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/09/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/07/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/04/2014
Termination of appointment of Jamie Mitchell as a director
dot icon23/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2011
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 11a West Halkin Street London SW1X 8JL on 2011-08-02
dot icon19/11/2010
Group of companies' accounts made up to 2008-12-31
dot icon29/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon29/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/09/2010
Resolutions
dot icon02/09/2010
Change of name notice
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon10/03/2010
Appointment of Anthony Paul Bamford as a director
dot icon04/02/2010
Termination of appointment of Joseph Bamford as a director
dot icon04/02/2010
Termination of appointment of Alice Bamford as a director
dot icon04/02/2010
Appointment of Jamie Matthew Mitchell as a director
dot icon04/02/2010
Appointment of Ruth Anne Francis Kennedy as a director
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon09/04/2009
Director's change of particulars / alice bamford / 01/04/2009
dot icon16/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon26/06/2008
Amended group of companies' accounts made up to 2006-12-31
dot icon12/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon31/07/2007
Return made up to 06/06/07; no change of members
dot icon03/03/2007
Full accounts made up to 2005-12-31
dot icon20/10/2006
Registered office changed on 20/10/06 from: lakeside works rocester uttoxeter staffordshire ST14 5JP
dot icon08/08/2006
Return made up to 06/06/06; full list of members
dot icon08/03/2006
Accounts for a medium company made up to 2004-12-31
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon24/02/2005
Auditor's resignation
dot icon21/02/2005
Accounts for a medium company made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon20/12/2002
Certificate of change of name
dot icon22/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 06/06/02; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 06/06/01; full list of members
dot icon19/07/2001
Location of register of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon30/12/1999
Certificate of change of name
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 06/06/99; full list of members
dot icon08/01/1999
New director appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 06/06/98; full list of members
dot icon04/02/1998
Director resigned
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 06/06/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Return made up to 06/06/96; full list of members
dot icon18/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon30/01/1996
Accounting reference date notified as 31/12
dot icon09/01/1996
Registered office changed on 09/01/96 from: 47 regent road hanley stoke on trent ST1 3RQ
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
New secretary appointed;new director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon27/11/1995
Certificate of change of name
dot icon06/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Joseph Cyril Edward
Director
15/12/1998 - 21/01/2010
83
Kennedy, Ruth Anne Francis
Director
21/01/2010 - Present
26
Ovens, Steven Ernest Robert
Director
13/12/1995 - 09/01/1996
43
Ovens, Steven Ernest Robert
Secretary
13/12/1995 - Present
29
Bamford, Alice Camille
Director
09/01/1996 - 21/01/2010
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMFORD COLLECTION LIMITED

BAMFORD COLLECTION LIMITED is an(a) Active company incorporated on 06/06/1995 with the registered office located at The Hive, Daylesford Farm, Moreton-In-Marsh GL56 0YG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMFORD COLLECTION LIMITED?

toggle

BAMFORD COLLECTION LIMITED is currently Active. It was registered on 06/06/1995 .

Where is BAMFORD COLLECTION LIMITED located?

toggle

BAMFORD COLLECTION LIMITED is registered at The Hive, Daylesford Farm, Moreton-In-Marsh GL56 0YG.

What does BAMFORD COLLECTION LIMITED do?

toggle

BAMFORD COLLECTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAMFORD COLLECTION LIMITED?

toggle

The latest filing was on 19/04/2026: Replacement filing of PSC01 for Lady Carole Bamford.