Company NameF.Bamford & Co.Limited
DirectorsAndrew William Smith and
Company StatusActive
Company Number00349934
CategoryPrivate Limited Company
Incorporation Date25 February 1939(84 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew William Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameMr Andrew William Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAjax Works
Whitehill
Stockport
Cheshire
SK4 1NT
Secretary NamePeter Hampson
NationalityBritish
StatusCurrent
Appointed01 March 2006(67 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressAjax Works
Whitehill
Stockport
Cheshire
SK4 1NT
Director NameMiss Alexis Kay Smith
Date of BirthJanuary 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(69 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChonar Farm 53 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMiss Alexis Kay Smith
Date of BirthJanuary 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(69 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAjax Works
Whitehill
Stockport
Cheshire
SK4 1NT
Director NameJack Paton Mabon
Date of BirthJuly 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 1996)
RoleWorks Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EQ
Director NameVera Smith
Date of BirthOctober 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 September 2002)
RoleExport Sales Director
Correspondence AddressChonar
Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameHerbert Allen Wright
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 June 2008)
RoleAccountant
Correspondence AddressThe Spinney Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Secretary NameHerbert Allen Wright
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressThe Spinney Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMr Robert Smith
Date of BirthOctober 1982 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(69 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Moss Road
Alderley Edge
Cheshire
SK4 7HZ

Contact

Websitebamfordajax.com

Location

Registered AddressAjax Works Whitehill Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

4.8k at £1Alexis Smith
5.02%
Ordinary
4.8k at £1Robert Smith
5.02%
Ordinary
41.3k at £1Executors Of Vera Smith
42.90%
Ordinary
33.3k at £1Andrew William Smith
34.61%
Ordinary
12k at £1Frank & Vera Smith Settlement
12.46%
Ordinary

Financials

Year2014
Net Worth£782,056
Cash£221,369
Current Liabilities£304,469

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (5 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return22 June 2022 (11 months, 2 weeks ago)
Next Return Due6 July 2023 (4 weeks, 1 day from now)

Charges

18 March 1993Delivered on: 25 March 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £44,889.30.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Outstanding
20 May 1992Delivered on: 28 May 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 1987Delivered on: 4 September 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1984Delivered on: 28 June 1984
Persons entitled: Lloyds Bowater Limited

Classification: Charge
Secured details: £90,000.
Particulars: Machinery particulars as stated on lists attached to doc M113.
Outstanding
5 June 1984Delivered on: 18 June 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 1960Delivered on: 28 September 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Ajax works, whitehill street, heaton norris, stockport and any rent char ge/s created on sale thereof or on sale of any part or parts thereof.
Outstanding
16 February 1949Delivered on: 24 February 1949
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due elc.
Particulars: Undertaking goodwill & all property present and future including uncalle d capital.
Outstanding

Filing History

13 October 2021Group of companies' accounts made up to 28 February 2021 (39 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
9 January 2021Group of companies' accounts made up to 29 February 2020 (40 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 November 2019Change of share class name or designation (2 pages)
5 November 2019Particulars of variation of rights attached to shares (2 pages)
5 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 August 2019Accounts for a small company made up to 28 February 2019 (12 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 28 February 2018 (11 pages)
23 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 28 February 2017 (12 pages)
15 August 2017Accounts for a small company made up to 28 February 2017 (12 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew William Smith as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Notification of Andrew William Smith as a person with significant control on 22 June 2017 (2 pages)
25 August 2016Accounts for a small company made up to 28 February 2016 (8 pages)
25 August 2016Accounts for a small company made up to 28 February 2016 (8 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96,281
(6 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96,281
(6 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 96,281
(6 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 96,281
(6 pages)
7 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
7 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 96,281
(6 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 96,281
(6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts for a small company made up to 29 February 2012 (8 pages)
5 October 2012Accounts for a small company made up to 29 February 2012 (8 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
13 July 2011Accounts for a small company made up to 28 February 2011 (7 pages)
13 July 2011Accounts for a small company made up to 28 February 2011 (7 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
17 March 2011Termination of appointment of Robert Smith as a director (1 page)
17 March 2011Termination of appointment of Robert Smith as a director (1 page)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Miss Alexis Kay Smith on 22 June 2010 (2 pages)
22 July 2010Director's details changed for Robert Smith on 22 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Robert Smith on 22 June 2010 (2 pages)
22 July 2010Director's details changed for Miss Alexis Kay Smith on 22 June 2010 (2 pages)
21 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
21 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
16 September 2009Accounts for a small company made up to 28 February 2009 (7 pages)
16 September 2009Accounts for a small company made up to 28 February 2009 (7 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
31 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
10 July 2008Return made up to 22/06/08; full list of members (5 pages)
10 July 2008Director appointed miss alexis kay smith (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2008Return made up to 22/06/08; full list of members (5 pages)
10 July 2008Director appointed miss alexis kay smith (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2008Ad 09/06/08\gbp si [email protected]=21181\gbp ic 75100/96281\ (2 pages)
8 July 2008Ad 09/06/08\gbp si [email protected]=21181\gbp ic 75100/96281\ (2 pages)
4 July 2008Appointment terminated director herbert wright (1 page)
4 July 2008Director appointed robert smith (2 pages)
4 July 2008Appointment terminated director herbert wright (1 page)
4 July 2008Director appointed robert smith (2 pages)
11 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
11 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
6 August 2007Return made up to 22/06/07; full list of members (3 pages)
6 August 2007Return made up to 22/06/07; full list of members (3 pages)
22 September 2006£ sr [email protected] 05/06/06 (1 page)
22 September 2006£ sr [email protected] 05/06/06 (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2006Return made up to 22/06/06; full list of members (3 pages)
27 July 2006Return made up to 22/06/06; full list of members (3 pages)
15 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
15 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
4 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
4 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
15 July 2005Return made up to 22/06/05; full list of members (3 pages)
15 July 2005Return made up to 22/06/05; full list of members (3 pages)
27 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
27 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 August 2004Return made up to 22/06/04; full list of members (8 pages)
4 August 2004Return made up to 22/06/04; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 July 2003Director resigned (1 page)
16 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 July 2002Return made up to 22/06/02; full list of members (8 pages)
5 July 2002Return made up to 22/06/02; full list of members (8 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
4 July 2001Return made up to 22/06/01; full list of members (8 pages)
4 July 2001Return made up to 22/06/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 July 2000Return made up to 22/06/00; full list of members (8 pages)
19 July 2000Return made up to 22/06/00; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
1 July 1999Return made up to 22/06/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 June 1998Return made up to 22/06/98; no change of members (4 pages)
24 June 1998Return made up to 22/06/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
20 July 1997Return made up to 22/06/97; full list of members (7 pages)
20 July 1997Return made up to 22/06/97; full list of members (7 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
1 November 1996Accounts for a small company made up to 29 February 1996 (9 pages)
1 November 1996Accounts for a small company made up to 29 February 1996 (9 pages)
9 July 1996Return made up to 22/06/96; full list of members (7 pages)
9 July 1996Return made up to 22/06/96; full list of members (7 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
27 June 1995Return made up to 22/06/95; no change of members (6 pages)
27 June 1995Return made up to 22/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
4 September 1987Particulars of mortgage/charge (3 pages)
4 September 1987Particulars of mortgage/charge (3 pages)
18 June 1984Particulars of mortgage/charge (3 pages)
18 June 1984Particulars of mortgage/charge (3 pages)
24 September 1973Resolution passed on (6 pages)
24 September 1973Resolution passed on (6 pages)