BOMFORD TURNER LIMITED
EVESHAM BOMFORD BROS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » WR11 8SW

Company number 00529499
Status Active
Incorporation Date 23 February 1954
Company Type Private Limited Company
Address BOMFORD TURNER LIMITED, STATION ROAD SALFORD PRIORS, EVESHAM, WORCESTERSHIRE, WR11 8SW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 10,000 . The most likely internet sites of BOMFORD TURNER LIMITED are www.bomfordturner.co.uk, and www.bomford-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Evesham Rail Station is 5 miles; to Wootton Wawen Rail Station is 8.5 miles; to Henley-in-Arden Rail Station is 10.1 miles; to Redditch Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bomford Turner Limited is a Private Limited Company. The company registration number is 00529499. Bomford Turner Limited has been working since 23 February 1954. The present status of the company is Active. The registered address of Bomford Turner Limited is Bomford Turner Limited Station Road Salford Priors Evesham Worcestershire Wr11 8sw. . MADDEN, Edward Timothy is a Secretary of the company. DAVIES OBE, Geoffrey is a Director of the company. MADDEN, Edward Timothy is a Director of the company. Secretary HAYHURST, Fred has been resigned. Secretary LOGAN, Oran Franklin has been resigned. Director DOUGLASS, Donald James has been resigned. Director FOX, John Vaudrey has been resigned. Director HALL, Andrew has been resigned. Director HILL, Randolph Paul has been resigned. Director LOGAN, Oran Franklin has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
MADDEN, Edward Timothy
Appointed Date: 15 December 1993

Director
DAVIES OBE, Geoffrey
Appointed Date: 31 December 1993
77 years old

Director
MADDEN, Edward Timothy
Appointed Date: 28 March 1994
68 years old

Resigned Directors

Secretary
HAYHURST, Fred
Resigned: 06 December 1993

Secretary
LOGAN, Oran Franklin
Resigned: 23 December 1993
Appointed Date: 06 December 1993

Director
DOUGLASS, Donald James
Resigned: 20 June 2002
Appointed Date: 06 December 1993
93 years old

Director
FOX, John Vaudrey
Resigned: 13 November 1991
93 years old

Director
HALL, Andrew
Resigned: 31 December 1993
69 years old

Director
HILL, Randolph Paul
Resigned: 06 December 1993
Appointed Date: 13 November 1991
78 years old

Director
LOGAN, Oran Franklin
Resigned: 21 September 1999
Appointed Date: 06 December 1993
82 years old

Persons With Significant Control

Alamo Manufacturing Services Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOMFORD TURNER LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000

12 Oct 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000

...
... and 89 more events
19 Aug 1987
Full accounts made up to 31 December 1986

19 Aug 1987
Return made up to 27/07/87; full list of members

23 Aug 1986
Full accounts made up to 31 December 1985

23 Aug 1986
Return made up to 30/07/86; full list of members

23 Feb 1954
Certificate of incorporation

BOMFORD TURNER LIMITED Charges

4 September 2014
Charge code 0052 9499 0002
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 February 2007
A deed of admission to an omnibus guaranee and set-off agreement
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…