BOMFORD TURNER LIMITED

Register to unlock more data on OkredoRegister

BOMFORD TURNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00080026

Incorporation date

12/02/1904

Size

Full

Contacts

Registered address

Registered address

Bomford Turner Limited Station Road, Salford Priors, Evesham, Worcestershire WR11 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon03/04/2025
Termination of appointment of Christian John Lee Davies as a director on 2025-03-31
dot icon03/04/2025
Appointment of Dr Damien Cleugh as a director on 2025-03-31
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon27/10/2023
Registration of charge 000800260005, created on 2023-10-13
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/02/2022
Appointment of Mr Wayne Stephen Hemingway as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Wayne Stephen Hemingway as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Edward Timothy Madden as a director on 2022-01-19
dot icon01/02/2022
Termination of appointment of Edward Timothy Madden as a secretary on 2022-01-19
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Resolutions
dot icon14/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Registered office address changed from Alamo Manufacturing Services (Uk) Ltd Station Road Salford Priors Evesham Worcestershire WR11 8SW to Bomford Turner Limited Station Road Salford Priors Evesham Worcestershire WR11 8SW on 2020-12-15
dot icon15/12/2020
Resolutions
dot icon18/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/10/2019
Appointment of Mr Richard Hodges Raborn as a director on 2019-10-25
dot icon29/10/2019
Appointment of Mr Christian John Lee Davies as a director on 2019-10-25
dot icon29/10/2019
Termination of appointment of Geoffrey Davies Obe as a director on 2019-10-25
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Registration of charge 000800260004, created on 2014-09-04
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon10/05/2011
Director's details changed for Geoffrey Davies on 2011-05-10
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon28/11/2009
Auditor's resignation
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Secretary's details changed for Edward Timothy Madden on 2009-10-20
dot icon20/10/2009
Director's details changed for Edward Timothy Madden on 2009-10-20
dot icon20/10/2009
Director's details changed for Geoffrey Davies on 2009-10-20
dot icon09/06/2009
Return made up to 13/04/09; full list of members
dot icon30/04/2009
Appointment terminated director ronald robinson
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 13/04/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from alamo manufacturing services (uk) LIMITED station road salford priors evesham worcestershire WR118SW
dot icon09/05/2008
Location of debenture register
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Director and secretary's change of particulars / edward madden / 13/04/2008
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 25/07/07; no change of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 25/07/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 25/07/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon10/02/2005
Director's particulars changed
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 25/07/04; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 25/07/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 25/07/02; full list of members
dot icon26/06/2002
Director resigned
dot icon07/03/2002
Director's particulars changed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Registered office changed on 23/08/01 from: po box 18 salford priors evesham worcestershire WR11 5SW
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
Return made up to 25/07/00; full list of members
dot icon13/10/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon03/09/1999
Return made up to 25/07/99; no change of members
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 25/07/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 25/07/97; no change of members
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon13/08/1996
Return made up to 25/07/96; full list of members
dot icon10/05/1996
Full accounts made up to 1995-12-30
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 25/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-01-01
dot icon25/08/1994
Return made up to 25/07/94; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: temeside works ludlow shropshire SY8 1JL
dot icon14/01/1994
New director appointed
dot icon13/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Director resigned
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Registered office changed on 20/12/93 from: salford priors, evesham, worcs WR11 5SW
dot icon20/12/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon14/12/1993
Auditor's resignation
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon01/11/1993
Certificate of change of name
dot icon26/08/1993
Accounts for a dormant company made up to 1993-01-31
dot icon26/08/1993
Return made up to 25/07/93; full list of members
dot icon17/10/1992
Accounts for a dormant company made up to 1992-01-31
dot icon17/10/1992
Resolutions
dot icon07/09/1992
Return made up to 25/07/92; no change of members
dot icon02/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Full accounts made up to 1991-01-31
dot icon02/09/1991
Return made up to 25/07/91; no change of members
dot icon30/11/1990
Full accounts made up to 1990-01-31
dot icon26/09/1990
Director resigned
dot icon13/09/1990
Return made up to 25/07/90; full list of members
dot icon01/12/1989
Full accounts made up to 1989-01-31
dot icon01/12/1989
Return made up to 26/07/89; full list of members
dot icon21/08/1989
Location of register of directors' interests
dot icon21/08/1989
Location of register of members
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
Return made up to 14/11/88; full list of members
dot icon07/02/1989
Full accounts made up to 1988-01-31
dot icon23/09/1988
Resolutions
dot icon07/09/1988
Particulars of mortgage/charge
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
New director appointed
dot icon13/02/1988
New secretary appointed
dot icon13/02/1988
New director appointed
dot icon13/02/1988
Secretary resigned
dot icon12/11/1987
Auditor's resignation
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Director resigned
dot icon02/11/1987
Memorandum and Articles of Association
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Accounting reference date extended from 31/12 to 31/01
dot icon10/08/1987
Full group accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 02/07/87; full list of members
dot icon17/10/1986
Gazettable document
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 03/07/86; full list of members
dot icon25/06/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
161
16.74M
-
29.21M
268.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, Wayne Stephen
Director
01/02/2022 - Present
10
Cleugh, Damien, Dr
Director
31/03/2025 - Present
3
Raborn, Richard Hodges
Director
25/10/2019 - Present
8
Davies, Christian John Lee
Director
25/10/2019 - 31/03/2025
9

Persons with Significant Control

0

No PSC data available.

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 BOMFORD TURNER LIMITED

BOMFORD TURNER LIMITED is an(a) Active company incorporated on 12/02/1904 with the registered office located at Bomford Turner Limited Station Road, Salford Priors, Evesham, Worcestershire WR11 8SW. There are currently 3 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 BOMFORD TURNER LIMITED?

toggle

BOMFORD TURNER LIMITED is currently Active. It was registered on 12/02/1904 .

Where is BOMFORD TURNER LIMITED located?

toggle

BOMFORD TURNER LIMITED is registered at Bomford Turner Limited Station Road, Salford Priors, Evesham, Worcestershire WR11 8SW.

What does BOMFORD TURNER LIMITED do?

toggle

BOMFORD TURNER LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for BOMFORD TURNER LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with no updates.