Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director Name | Mr Andrew William Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(52 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ajax Works Whitehill Stockport Cheshire SK4 1NT |
Secretary Name | Peter Hampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(67 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Ajax Works Whitehill Stockport Cheshire SK4 1NT |
Director Name | Miss Alexis Kay Smith |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(69 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chonar Farm 53 Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Miss Alexis Kay Smith |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(69 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ajax Works Whitehill Stockport Cheshire SK4 1NT |
Director Name | Jack Paton Mabon |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 1996) |
Role | Works Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Trap Street Lower Withington Macclesfield Cheshire SK11 9EQ |
Director Name | Vera Smith |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 September 2002) |
Role | Export Sales Director |
Correspondence Address | Chonar Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Herbert Allen Wright |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 June 2008) |
Role | Accountant |
Correspondence Address | The Spinney Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Secretary Name | Herbert Allen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | The Spinney Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Cottage Moss Road Alderley Edge Cheshire SK4 7HZ |
Website | bamfordajax.com |
---|
Registered Address | Ajax Works Whitehill Street Whitehill Industrial Estate Stockport Cheshire SK4 1NT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
4.8k at £1 | Alexis Smith 5.02% Ordinary |
---|---|
4.8k at £1 | Robert Smith 5.02% Ordinary |
41.3k at £1 | Executors Of Vera Smith 42.90% Ordinary |
33.3k at £1 | Andrew William Smith 34.61% Ordinary |
12k at £1 | Frank & Vera Smith Settlement 12.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,056 |
Cash | £221,369 |
Current Liabilities | £304,469 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 22 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2023 (4 weeks, 1 day from now) |
18 March 1993 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1960 | Delivered 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 1949 | Delivered 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 |
13 October 2021 | Group of companies' accounts made up to 28 February 2021 (39 pages) |
---|---|
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
9 January 2021 | Group of companies' accounts made up to 29 February 2020 (40 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2019 | Resolutions
|
28 August 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
15 August 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andrew William Smith as a person with significant control on 22 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew William Smith as a person with significant control on 22 June 2017 (2 pages) |
25 August 2016 | Accounts for a small company made up to 28 February 2016 (8 pages) |
25 August 2016 | Accounts for a small company made up to 28 February 2016 (8 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
24 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
7 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
5 October 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
13 July 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Termination of appointment of Robert Smith as a director (1 page) |
17 March 2011 | Termination of appointment of Robert Smith as a director (1 page) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Miss Alexis Kay Smith on 22 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Smith on 22 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Robert Smith on 22 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Miss Alexis Kay Smith on 22 June 2010 (2 pages) |
21 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
16 September 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 September 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
31 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
31 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
10 July 2008 | Director appointed miss alexis kay smith (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
10 July 2008 | Director appointed miss alexis kay smith (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Resolutions
|
8 July 2008 | Ad 09/06/08\gbp si [email protected]=21181\gbp ic 75100/96281\ (2 pages) |
8 July 2008 | Ad 09/06/08\gbp si [email protected]=21181\gbp ic 75100/96281\ (2 pages) |
4 July 2008 | Appointment terminated director herbert wright (1 page) |
4 July 2008 | Director appointed robert smith (2 pages) |
4 July 2008 | Appointment terminated director herbert wright (1 page) |
4 July 2008 | Director appointed robert smith (2 pages) |
11 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 August 2007 | Return 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 2006 | Resolutions
|
10 August 2006 | Resolutions
|
27 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
15 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
15 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
4 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
16 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
16 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
16 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
20 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
1 November 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
4 September 1987 | Particulars of mortgage/charge (3 pages) |
4 September 1987 | Particulars of mortgage/charge (3 pages) |
18 June 1984 | Particulars of mortgage/charge (3 pages) |
18 June 1984 | Particulars of mortgage/charge (3 pages) |
24 September 1973 | Resolution passed on (6 pages) |
24 September 1973 | Resolution passed on (6 pages) |