BIDDLE & MUMFORD GEARS LIMITED

Register to unlock more data on OkredoRegister

BIDDLE & MUMFORD GEARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02647279

Incorporation date

19/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1991)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/01/2023
Registration of charge 026472790002, created on 2023-01-26
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/12/2020
Cancellation of shares. Statement of capital on 2020-11-19
dot icon14/12/2020
Purchase of own shares.
dot icon19/11/2020
Appointment of Mrs Minaxi Tailor as a director on 2020-11-19
dot icon19/11/2020
Change of details for Mrs Minaxi Tailor as a person with significant control on 2020-11-19
dot icon19/11/2020
Notification of Mahendra Babubhai Tailor as a person with significant control on 2020-11-19
dot icon19/11/2020
Cessation of Linda Rutledge as a person with significant control on 2020-11-19
dot icon19/11/2020
Termination of appointment of Stephen Charles Rutledge as a director on 2020-11-19
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon12/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon24/07/2009
Appointment terminated secretary robert best
dot icon24/07/2009
Appointment terminated director robert best
dot icon23/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon11/09/2008
Gbp ic 999/666\14/08/08\gbp sr 333@1=333\
dot icon28/08/2008
Resolutions
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/10/2007
Return made up to 19/09/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/09/2004
Return made up to 19/09/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon26/09/2003
Return made up to 19/09/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-04-30
dot icon04/10/2002
Return made up to 19/09/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2002-04-30
dot icon21/11/2001
Return made up to 19/09/01; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2001-04-30
dot icon12/10/2000
Accounts for a small company made up to 2000-04-30
dot icon06/10/2000
Return made up to 19/09/00; full list of members
dot icon28/09/1999
Return made up to 19/09/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-04-30
dot icon29/10/1998
Accounts for a small company made up to 1998-04-30
dot icon22/10/1998
Return made up to 19/09/98; no change of members
dot icon04/07/1998
Director's particulars changed
dot icon02/12/1997
Director's particulars changed
dot icon26/09/1997
Return made up to 19/09/97; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1997-04-30
dot icon08/08/1997
Registered office changed on 08/08/97 from: newman & partners lynwood house 24-32 kilburn high road london NW6 5TG
dot icon20/03/1997
Secretary's particulars changed;director's particulars changed
dot icon27/10/1996
Return made up to 19/09/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1996-04-30
dot icon19/12/1995
Return made up to 19/09/95; full list of members
dot icon27/11/1995
Director's particulars changed
dot icon20/06/1995
Accounts for a small company made up to 1995-04-30
dot icon23/05/1995
Amended accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-04-30
dot icon27/09/1994
Return made up to 19/09/94; no change of members
dot icon25/11/1993
Return made up to 19/09/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-04-30
dot icon19/11/1992
Registered office changed on 19/11/92 from: 14-16 great portland street london W1N 6BL
dot icon19/11/1992
Return made up to 19/09/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-04-30
dot icon19/05/1992
Accounting reference date notified as 30/04
dot icon11/12/1991
Particulars of mortgage/charge
dot icon11/10/1991
Ad 26/09/91--------- £ si 997@1=997 £ ic 2/999
dot icon10/10/1991
Particulars of mortgage/charge
dot icon27/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon19/09/1991
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
30/04/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
257.24K
-
0.00
224.48K
-
2023
23
381.85K
-
0.00
179.01K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Minaxi Tailor
Director
19/11/2020 - Present
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/09/1991 - 18/09/1991
9278
Hallmark Registrars Limited
Nominee Director
18/09/1991 - 18/09/1991
8288
Best, Robert Edward
Director
18/09/1991 - 14/04/2009
9
Mr Mahendra Babubhai Tailor
Director
19/09/1991 - Present
1

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 BIDDLE & MUMFORD GEARS LIMITED

BIDDLE & MUMFORD GEARS LIMITED is an(a) Active company incorporated on 19/09/1991 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 2 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 BIDDLE & MUMFORD GEARS LIMITED?

toggle

BIDDLE & MUMFORD GEARS LIMITED is currently Active. It was registered on 19/09/1991 .

Where is BIDDLE & MUMFORD GEARS LIMITED located?

toggle

BIDDLE & MUMFORD GEARS LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does BIDDLE & MUMFORD GEARS LIMITED do?

toggle

BIDDLE & MUMFORD GEARS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BIDDLE & MUMFORD GEARS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with updates.