BAMFORDS AUCTIONEERS AND VALUERS LIMITED

Register to unlock more data on OkredoRegister

BAMFORDS AUCTIONEERS AND VALUERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532769

Incorporation date

11/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Nottingham Road, Spondon, Derby DE21 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon22/08/2024
Change of share class name or designation
dot icon21/08/2024
Particulars of variation of rights attached to shares
dot icon02/07/2024
Total exemption full accounts made up to 2023-10-30
dot icon23/02/2024
Director's details changed for James Conway Lewis on 2024-02-23
dot icon23/02/2024
Change of details for James Lewis as a person with significant control on 2024-02-23
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/07/2023
Satisfaction of charge 1 in full
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon18/07/2023
Satisfaction of charge 3 in full
dot icon18/07/2023
Satisfaction of charge 5 in full
dot icon18/07/2023
Satisfaction of charge 4 in full
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Registered office address changed from Chequers Road Off Pentagon Island Derby DE21 6EN to 46 Nottingham Road Spondon Derby DE21 7NL on 2023-07-06
dot icon27/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Director's details changed for James Conway Lewis on 2013-11-11
dot icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon23/09/2011
Director's details changed for Doctor Colin John Lewis on 2011-09-11
dot icon23/09/2011
Director's details changed for James Conway Lewis on 2011-09-11
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/07/2011
Registered office address changed from 7 Moss Close East Bridgford Nottingham Nottinghamshire NG13 8LG on 2011-07-22
dot icon11/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/05/2010
Appointment of Christine Lewis as a director
dot icon21/09/2009
Return made up to 11/09/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/09/2008
Return made up to 11/09/08; no change of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 11/09/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/10/2006
Return made up to 11/09/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Memorandum and Articles of Association
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Ad 20/10/04--------- £ si 75000@1=75000 £ ic 2/75002
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
£ nc 1000/100000 15/10/04
dot icon22/09/2004
Return made up to 11/09/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/10/2003
Accounting reference date extended from 30/09/03 to 30/10/03
dot icon07/10/2003
Return made up to 11/09/03; full list of members
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Registered office changed on 03/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.36M
-
0.00
1.32M
-
2022
24
1.52M
-
0.00
589.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/09/2002 - 24/09/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/09/2002 - 24/09/2002
12820
Lewis, Colin John, Dr
Secretary
24/09/2002 - Present
-
Lewis, James Conway
Director
25/09/2002 - Present
-
Dr Colin John Lewis
Director
25/09/2002 - Present
2

Persons with Significant Control

3
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 BAMFORDS AUCTIONEERS AND VALUERS LIMITED

BAMFORDS AUCTIONEERS AND VALUERS LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at 46 Nottingham Road, Spondon, Derby DE21 7NL. 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 BAMFORDS AUCTIONEERS AND VALUERS LIMITED?

toggle

BAMFORDS AUCTIONEERS AND VALUERS LIMITED is currently Active. It was registered on 11/09/2002 .

Where is BAMFORDS AUCTIONEERS AND VALUERS LIMITED located?

toggle

BAMFORDS AUCTIONEERS AND VALUERS LIMITED is registered at 46 Nottingham Road, Spondon, Derby DE21 7NL.

What does BAMFORDS AUCTIONEERS AND VALUERS LIMITED do?

toggle

BAMFORDS AUCTIONEERS AND VALUERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAMFORDS AUCTIONEERS AND VALUERS LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-10-30.