Company NameBamford Doors Limited
DirectorAndrew William Smith
Company StatusActive
Company Number00530111
CategoryPrivate Limited Company
Incorporation Date10 March 1954(70 years, 2 months ago)
Previous NamesHanson Foundry (Stockport) Limited and Whitehill Realisations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(50 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAjax Works Whitehill Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NT
Director NameGeoffrey Brennand
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleTechnical Director
Correspondence Address9 Maldon Close
Stockport
Cheshire
SK2 5XL
Director NameJack Paton Mabon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 1996)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EQ
Director NameMatthew Rutter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleFoundryman
Correspondence Address62 Edinburgh Road
Little Lever
Bolton
BL3 1TQ
Director NameVera Smith
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 September 2002)
RoleExport Sales Director
Correspondence AddressChonar
Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameHerbert Allen Wright
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 3 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
Secretary NamePeter Hampson
NationalityBritish
StatusResigned
Appointed01 March 2006(52 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 November 2023)
RoleCompany Director
Correspondence AddressAjax Works Whitehill Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NT

Contact

Websitebamfordajax.com
Email address[email protected]
Telephone0161 4296976
Telephone regionManchester

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 Matches8 other UK companies use this postal address

Shareholders

700 at £1F. Bamford & Company
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

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
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

Filing History

9 January 2021Accounts for a dormant company made up to 29 February 2020 (7 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
23 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
11 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of F Bamford & Co Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of F Bamford & Co Limited as a person with significant control on 26 June 2017 (2 pages)
25 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
25 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 700
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 700
(4 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 700
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 700
(4 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 700
(4 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 700
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
26 July 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Andrew William Smith on 26 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Andrew William Smith on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
16 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
31 October 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
6 August 2007Return made up to 26/06/07; full list of members (2 pages)
6 August 2007Return made up to 26/06/07; full list of members (2 pages)
18 August 2006Return made up to 26/06/06; full list of members (2 pages)
18 August 2006Return made up to 26/06/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 June 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
8 June 2006Company name changed whitehill realisations LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed whitehill realisations LIMITED\certificate issued on 08/06/06 (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 July 2005Return made up to 26/06/05; full list of members (2 pages)
15 July 2005Return made up to 26/06/05; full list of members (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 26/06/04; full list of members (7 pages)
2 September 2004Return made up to 26/06/04; full list of members (7 pages)
13 July 2004Return made up to 26/06/03; full list of members (4 pages)
13 July 2004Return made up to 26/06/03; full list of members (4 pages)
5 May 2004Director resigned (2 pages)
5 May 2004Director resigned (2 pages)
29 April 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
29 April 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
25 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
25 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
18 September 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
1 July 1999Return made up to 26/06/99; no change of members (4 pages)
1 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
8 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
24 June 1998Return made up to 26/06/98; full list of members (6 pages)
24 June 1998Return made up to 26/06/98; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
9 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
20 July 1997Return made up to 26/06/97; no change of members (4 pages)
20 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 29 February 1996 (6 pages)
31 October 1996Accounts for a dormant company made up to 29 February 1996 (6 pages)
9 July 1996Return made up to 26/06/96; no change of members (5 pages)
9 July 1996Return made up to 26/06/96; no change of members (5 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Return made up to 26/06/95; full list of members (8 pages)
27 June 1995Return made up to 26/06/95; full list of members (8 pages)