Company NameF. Bamford (Instruments) Limited
DirectorAndrew William Smith
Company StatusActive
Company Number01123934
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr Andrew William Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameValerie Ann Keller Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressChateau Des Serves
Route Due Evian 1 98 St Gingolph Valais
Foreign
Director NamePaul Terence Lake
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2001)
RoleTechnical Director
Correspondence Address17 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameJack Paton Mabon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 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 NameHerbert Allen Wright
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 June 2008)
RoleAccountant
Correspondence AddressThe Spinney Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Secretary NameHerbert Allen Wright
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 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(32 years, 7 months 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

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

1000 at £1F Bamford & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,855
Cash£8,156
Current Liabilities£88,742

Accounts

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

Returns

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

Charges

26 August 1987Delivered on: 4 September 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
9 June 1980Delivered on: 16 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of whitehall street, stockport, greater manchester title no: gm 179899.
Outstanding

Filing History

9 January 2021Accounts for a small company made up to 29 February 2020 (11 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 28 February 2019 (12 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 28 February 2018 (10 pages)
23 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 28 February 2017 (10 pages)
11 August 2017Accounts for a small company made up to 28 February 2017 (10 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 small company made up to 29 February 2016 (7 pages)
25 August 2016Accounts for a small company made up to 29 February 2016 (7 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 1,000
(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 1,000
(4 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 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(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 1,000
(4 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 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(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 1,000
(4 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 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 small company made up to 29 February 2012 (7 pages)
5 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 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 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 2010Annual return made up to 26 June 2010 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 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
21 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
16 September 2009Accounts for a small company made up to 28 February 2009 (6 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 small company made up to 29 February 2008 (6 pages)
31 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Appointment terminated director herbert wright (1 page)
3 July 2008Appointment terminated director herbert wright (1 page)
11 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
11 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
6 August 2007Return made up to 26/06/07; full list of members (3 pages)
6 August 2007Return made up to 26/06/07; full list of members (3 pages)
27 July 2006Return made up to 26/06/06; full list of members (3 pages)
27 July 2006Return made up to 26/06/06; 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 26/06/05; full list of members (3 pages)
15 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
4 August 2004Return made up to 26/06/04; full list of members (8 pages)
4 August 2004Return made up to 26/06/04; 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 26/06/03; full list of members (8 pages)
18 July 2003Return made up to 26/06/03; full list of members (8 pages)
16 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
16 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
16 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 July 2000Return made up to 26/06/00; full list of members (8 pages)
19 July 2000Return made up to 26/06/00; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 July 1999Return made up to 26/06/99; no change of members (4 pages)
12 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (5 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 small company made up to 28 February 1997 (5 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 July 1997Return made up to 26/06/97; full list of members (6 pages)
20 July 1997Return made up to 26/06/97; full list of members (6 pages)
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 (8 pages)
1 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 July 1996Return made up to 26/06/96; full list of members (9 pages)
9 July 1996Return made up to 26/06/96; full list of members (9 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 June 1995Return made up to 26/06/95; no change of members (8 pages)
27 June 1995Return made up to 26/06/95; no change of members (8 pages)