BAMFORDS (YEOVIL) LTD

Register to unlock more data on OkredoRegister

BAMFORDS (YEOVIL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06552406

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Garrett Road, Lynx Trading Estate, Yeovil BA20 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon13/08/2025
Change of details for Charles-John David Holdings Limited as a person with significant control on 2025-08-13
dot icon30/07/2025
Change of details for Charles-John David Holdings Limited as a person with significant control on 2025-07-04
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon28/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon21/02/2023
Appointment of Mrs Katherine Louise Grimster as a director on 2023-02-21
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Registered office address changed from , Unit 2a Gazelle Road, Lynx Trading Estate, Yeovil, Somerset, BA20 2PJ, England to 24 Garrett Road Lynx Trading Estate Yeovil BA20 2TJ on 2022-08-18
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon09/04/2021
Director's details changed for Mr Mathew Perks on 2021-04-09
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Resolutions
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon22/06/2020
Notification of Charles-John David Holdings Limited as a person with significant control on 2020-05-29
dot icon22/06/2020
Cessation of Mathew Charles Perks as a person with significant control on 2020-05-29
dot icon22/06/2020
Cessation of Robert David Bamford as a person with significant control on 2020-05-29
dot icon14/01/2020
Registration of charge 065524060001, created on 2020-01-13
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon25/03/2019
Appointment of Mr Robert David Bamford as a director on 2019-03-25
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon04/04/2018
Change of share class name or designation
dot icon04/04/2018
Resolutions
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon06/04/2017
Termination of appointment of Estrella Accountancy Services Ltd as a secretary on 2017-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/06/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon28/04/2016
Registered office address changed from , 19 Poplar Drive, Yeovil, Somerset, BA21 3UL to 24 Garrett Road Lynx Trading Estate Yeovil BA20 2TJ on 2016-04-28
dot icon15/04/2016
Sub-division of shares on 2016-03-31
dot icon15/04/2016
Change of share class name or designation
dot icon15/04/2016
Resolutions
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon20/06/2015
Director's details changed for Mrs Clare Bamford on 2015-06-11
dot icon12/06/2015
Appointment of Mrs Clare Bamford as a director on 2015-06-11
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr Mathew Perks on 2014-05-01
dot icon04/06/2014
Director's details changed for Mr Matthew Perks on 2014-05-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon02/05/2012
Certificate of change of name
dot icon02/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Termination of appointment of Robert Bamford as a director
dot icon09/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon02/04/2010
Director's details changed for Matthew Perks on 2009-10-01
dot icon02/04/2010
Director's details changed for Robert Bamford on 2009-10-01
dot icon02/04/2010
Secretary's details changed for Estrella Accountancy Services Ltd on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon23/04/2008
Director appointed matthew perks
dot icon21/04/2008
Director appointed robert bamford
dot icon21/04/2008
Secretary appointed estrella accountancy services LTD
dot icon21/04/2008
Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon17/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon17/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon02/04/2008
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
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
258.01K
-
0.00
58.71K
-
2022
33
310.84K
-
0.00
104.62K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Robert David
Director
07/04/2008 - 31/05/2011
10
Bamford, Robert David
Director
25/03/2019 - Present
10
Perks, Mathew
Director
07/04/2008 - Present
6
Bamford, Clare Louise
Director
11/06/2015 - Present
2
ESTRELLA ACCOUNTANCY SERVICES LTD
Corporate Secretary
07/04/2008 - 06/04/2017
8

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 (YEOVIL) LTD

BAMFORDS (YEOVIL) LTD is an(a) Active company incorporated on 02/04/2008 with the registered office located at 24 Garrett Road, Lynx Trading Estate, Yeovil BA20 2TJ. 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 (YEOVIL) LTD?

toggle

BAMFORDS (YEOVIL) LTD is currently Active. It was registered on 02/04/2008 .

Where is BAMFORDS (YEOVIL) LTD located?

toggle

BAMFORDS (YEOVIL) LTD is registered at 24 Garrett Road, Lynx Trading Estate, Yeovil BA20 2TJ.

What does BAMFORDS (YEOVIL) LTD do?

toggle

BAMFORDS (YEOVIL) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BAMFORDS (YEOVIL) LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.