BAMFORDS TRUST PLC

Register to unlock more data on OkredoRegister

BAMFORDS TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01516209

Incorporation date

08/09/1980

Size

Full

Contacts

Registered address

Registered address

Churchdown Chambers, Bordyke, Tonbridge Kent TN9 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1980)
dot icon05/02/2026
Full accounts made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon23/12/2024
Full accounts made up to 2024-06-30
dot icon19/04/2024
Full accounts made up to 2023-06-30
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon27/06/2023
Full accounts made up to 2022-06-30
dot icon31/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon19/12/2021
Full accounts made up to 2021-06-30
dot icon30/06/2021
Registration of charge 015162090039, created on 2021-06-30
dot icon30/06/2021
Registration of charge 015162090040, created on 2021-06-30
dot icon18/05/2021
Satisfaction of charge 30 in full
dot icon18/05/2021
Satisfaction of charge 31 in full
dot icon18/05/2021
Satisfaction of charge 32 in full
dot icon18/05/2021
Satisfaction of charge 33 in full
dot icon18/05/2021
Satisfaction of charge 35 in full
dot icon18/05/2021
Satisfaction of charge 36 in full
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon01/04/2021
Director's details changed for Ms Raneem Zabadne on 2021-04-01
dot icon23/02/2021
Appointment of Ms Raneem Zabadne as a director on 2021-02-16
dot icon23/02/2021
Termination of appointment of Reem Zabadne as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Raneem Zabadne as a director on 2021-02-16
dot icon17/12/2020
Full accounts made up to 2020-06-30
dot icon15/07/2020
Satisfaction of charge 29 in full
dot icon15/07/2020
Satisfaction of charge 015162090038 in full
dot icon15/07/2020
Satisfaction of charge 015162090037 in full
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon23/12/2018
Full accounts made up to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon08/01/2018
Notification of Abdullatif Zabadne as a person with significant control on 2018-01-08
dot icon08/01/2018
Cessation of Euranglo Trading Co Ltd as a person with significant control on 2018-01-08
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/12/2016
Full accounts made up to 2016-06-30
dot icon19/07/2016
Registration of charge 015162090038, created on 2016-07-15
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-06-30
dot icon24/11/2015
Director's details changed for Mr Abdullatif Zabadne on 2014-11-24
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mr Abdullatif Zabadne on 2014-06-01
dot icon04/06/2015
Director's details changed for Ms Ruba Zabadne on 2014-06-01
dot icon04/06/2015
Director's details changed for Ms Reem Zabadne on 2014-06-01
dot icon19/12/2014
Full accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon23/04/2013
Registration of charge 015162090037
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon20/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 36
dot icon09/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/07/2010
Director's details changed for Abeer Zabadne on 2010-05-28
dot icon08/07/2010
Director's details changed for Omar Zabadne on 2010-05-28
dot icon08/07/2010
Director's details changed for Raneem Zabadne on 2010-05-28
dot icon08/07/2010
Director's details changed for Reem Zabadne on 2010-05-28
dot icon10/06/2010
Director's details changed for Ms Ruba Zabadne on 2010-05-28
dot icon10/06/2010
Director's details changed for Ruba Zabadne on 2010-05-28
dot icon20/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2009
Director appointed omar zabadne
dot icon26/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/08/2008
Return made up to 31/05/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 31/05/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon27/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon07/04/2005
Return made up to 31/05/04; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon04/12/2003
New director appointed
dot icon20/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/06/2003
Return made up to 31/05/03; full list of members
dot icon30/12/2002
Particulars of mortgage/charge
dot icon30/09/2002
Group of companies' accounts made up to 2002-06-30
dot icon02/07/2002
Particulars of mortgage/charge
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon07/05/2002
Particulars of mortgage/charge
dot icon02/04/2002
Particulars of mortgage/charge
dot icon23/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 31/05/01; full list of members
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Full group accounts made up to 2000-06-30
dot icon18/09/2000
New director appointed
dot icon07/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Return made up to 31/05/00; full list of members
dot icon29/12/1999
Full group accounts made up to 1999-06-30
dot icon24/09/1999
Particulars of mortgage/charge
dot icon03/06/1999
Return made up to 31/05/99; full list of members
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/02/1999
New director appointed
dot icon04/02/1999
Full group accounts made up to 1998-06-30
dot icon09/06/1998
Return made up to 31/05/98; no change of members
dot icon02/02/1998
Full group accounts made up to 1997-06-30
dot icon16/06/1997
Return made up to 31/05/97; no change of members
dot icon11/02/1997
Particulars of property mortgage/charge
dot icon11/02/1997
Particulars of property mortgage/charge
dot icon11/02/1997
Particulars of property mortgage/charge
dot icon01/02/1997
Full group accounts made up to 1996-06-30
dot icon28/01/1997
New secretary appointed
dot icon23/12/1996
Secretary resigned
dot icon06/06/1996
Return made up to 31/05/96; full list of members
dot icon05/02/1996
Full group accounts made up to 1995-06-30
dot icon28/10/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 31/05/95; no change of members
dot icon26/04/1995
Registered office changed on 26/04/95 from: poplar farm herons ghyll uckfield east sussex TN22 4DD
dot icon01/02/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon31/05/1994
Return made up to 31/05/94; no change of members
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/02/1994
Full group accounts made up to 1993-06-30
dot icon10/06/1993
Return made up to 31/05/93; full list of members
dot icon09/06/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Full group accounts made up to 1992-06-30
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon22/06/1992
Return made up to 31/05/92; no change of members
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Full group accounts made up to 1991-06-30
dot icon31/10/1991
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 31/05/91; no change of members
dot icon26/04/1991
Full group accounts made up to 1990-06-30
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon13/08/1990
Return made up to 31/05/90; full list of members
dot icon08/08/1990
Particulars of mortgage/charge
dot icon24/05/1990
Memorandum and Articles of Association
dot icon22/05/1990
Particulars of mortgage/charge
dot icon18/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Resolutions
dot icon25/04/1990
Full accounts made up to 1989-06-30
dot icon24/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
New director appointed
dot icon06/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon13/11/1989
Registered office changed on 13/11/89 from: gilbert house river walk tonbridge kent TN9 1DT
dot icon20/10/1989
Resolutions
dot icon24/07/1989
Declaration on reregistration from private to PLC
dot icon24/07/1989
Application for reregistration from private to PLC
dot icon24/07/1989
Auditor's statement
dot icon24/07/1989
Balance Sheet
dot icon24/07/1989
Auditor's report
dot icon24/07/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/07/1989
Re-registration of Memorandum and Articles
dot icon24/07/1989
Resolutions
dot icon04/07/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon24/06/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full accounts made up to 1987-12-31
dot icon18/04/1989
Return made up to 20/03/89; full list of members
dot icon17/04/1989
First gazette
dot icon12/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Declaration of satisfaction of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon11/02/1988
Certificate of change of name
dot icon24/09/1987
Declaration of satisfaction of mortgage/charge
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon05/08/1987
Return made up to 28/04/87; full list of members
dot icon05/08/1987
Director resigned
dot icon14/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Full accounts made up to 1985-12-31
dot icon24/07/1986
Return made up to 02/05/86; full list of members
dot icon10/11/1981
Certificate of change of name
dot icon08/09/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdullatif Zabadne
Director
01/01/1999 - Present
4
Zabadne, Omar
Director
24/06/2009 - Present
2
Zabadne, Raneem
Director
16/02/2021 - Present
2
Zabadne, Raneem
Director
30/06/2003 - 16/02/2021
2
Zabadne, Ruba
Director
26/07/2000 - Present
-

Persons with Significant Control

2
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 TRUST PLC

BAMFORDS TRUST PLC is an(a) Active company incorporated on 08/09/1980 with the registered office located at Churchdown Chambers, Bordyke, Tonbridge Kent TN9 1NR. There are currently 5 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 TRUST PLC?

toggle

BAMFORDS TRUST PLC is currently Active. It was registered on 08/09/1980 .

Where is BAMFORDS TRUST PLC located?

toggle

BAMFORDS TRUST PLC is registered at Churchdown Chambers, Bordyke, Tonbridge Kent TN9 1NR.

What does BAMFORDS TRUST PLC do?

toggle

BAMFORDS TRUST PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAMFORDS TRUST PLC?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2025-06-30.