Company NameNorden & Bamford Financial Services Limited
DirectorsWayne Davis and Richard Martin
Company StatusActive
Company Number06952997
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWayne Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowerford Close
Lowerford
Rochdale
Lancs
OL12 7RB
Director NameRichard Martin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Beech Lane
Grasscroft
Oldham
Lancs
OL4 4EP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Telephone01706 640967
Telephone regionRochdale

Location

Registered Address804 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7RB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Martin
50.00%
Ordinary
1 at £1Wayne Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£964
Current Liabilities£1,558

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 July 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 28 July 2012 (1 page)
28 July 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 28 July 2012 (1 page)
24 April 2012Registered office address changed from 804 Edenfield Road Norden Rochdale OL12 7RB on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 804 Edenfield Road Norden Rochdale OL12 7RB on 24 April 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Director's details changed for Wayne Davis on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Wayne Davis on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Wayne Davis on 1 July 2010 (2 pages)
2 August 2009Director appointed richard martin (2 pages)
2 August 2009Director appointed richard martin (2 pages)
2 August 2009Director appointed wayne davis (2 pages)
2 August 2009Director appointed wayne davis (2 pages)
9 July 2009Appointment terminated director barbara kahan (1 page)
9 July 2009Appointment terminated director barbara kahan (1 page)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)