Bomford Turner Limited EVESHAM


Founded in 1904, Bomford Turner, classified under reg no. 00080026 is an active company. Currently registered at Bomford Turner Limited Station Road WR11 8SW, Evesham the company has been in the business for 120 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-12-15 Bomford Turner Limited is no longer carrying the name Alamo Manufacturing Services (UK).

At the moment there are 3 directors in the the company, namely Wayne H., Christian D. and Richard R.. In addition one secretary - Wayne H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bomford Turner Limited Address / Contact

Office Address Bomford Turner Limited Station Road
Office Address2 Salford Priors
Town Evesham
Post code WR11 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00080026
Date of Incorporation Fri, 12th Feb 1904
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Wayne H.

Position: Director

Appointed: 01 February 2022

Wayne H.

Position: Secretary

Appointed: 01 February 2022

Christian D.

Position: Director

Appointed: 25 October 2019

Richard R.

Position: Director

Appointed: 25 October 2019

Ronald R.

Position: Director

Appointed: 07 July 1999

Resigned: 30 April 2009

Geoffrey D.

Position: Director

Appointed: 15 December 1993

Resigned: 25 October 2019

Edward M.

Position: Secretary

Appointed: 15 December 1993

Resigned: 19 January 2022

Donald D.

Position: Director

Appointed: 06 December 1993

Resigned: 20 June 2002

Oran L.

Position: Director

Appointed: 06 December 1993

Resigned: 21 September 1999

Oran L.

Position: Secretary

Appointed: 06 December 1993

Resigned: 15 December 1993

Edward M.

Position: Director

Appointed: 03 November 1993

Resigned: 19 January 2022

Edward M.

Position: Director

Appointed: 03 November 1993

Resigned: 23 December 1993

Frederick C.

Position: Director

Appointed: 03 November 1993

Resigned: 23 December 1993

William M.

Position: Director

Appointed: 03 November 1993

Resigned: 23 December 1993

Randolph H.

Position: Director

Appointed: 13 November 1991

Resigned: 06 December 1993

John F.

Position: Director

Appointed: 25 July 1991

Resigned: 13 November 1991

Fred H.

Position: Secretary

Appointed: 25 July 1991

Resigned: 06 December 1993

Andrew H.

Position: Director

Appointed: 25 July 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Alamo Group Europe from Evesham, England. This PSC is categorised as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alamo Group Europe

Alamo Group Europe Station Road, Salford Priors, Evesham, WR11 8SW, England

Legal authority Companies Act
Legal form Parent Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Alamo Manufacturing Services (UK) December 15, 2020
Bomford Turner December 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand480268
Current Assets16 41931 780
Debtors8 59623 617
Net Assets Liabilities15 15116 740
Other Debtors630416
Property Plant Equipment7 8397 317
Total Inventories7 3437 895
Other
Audit Fees Expenses4427
Accrued Liabilities Deferred Income322402
Accumulated Depreciation Impairment Property Plant Equipment4 5844 985
Additions Other Than Through Business Combinations Property Plant Equipment 405
Administrative Expenses1 9262 246
Amounts Owed By Group Undertakings3 88918 074
Amounts Owed To Group Undertakings5 01919 485
Average Number Employees During Period157161
Corporation Tax Recoverable390212
Cost Sales19 92523 652
Creditors29821 825
Current Tax For Period137368
Deferred Tax Asset Debtors6 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 98
Depreciation Expense Property Plant Equipment530550
Distribution Costs1 2131 260
Dividends Paid2 000 
Dividends Paid On Shares Final2 000 
Finance Lease Liabilities Present Value Total298 
Finance Lease Payments Owing Minimum Gross376 
Finished Goods Goods For Resale5 0935 396
Further Item Tax Increase Decrease Component Adjusting Items17485
Future Minimum Lease Payments Under Non-cancellable Operating Leases23300
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-101258
Gain Loss On Disposals Property Plant Equipment-721
Government Grant Income11 
Gross Profit Loss3 9675 561
Increase From Depreciation Charge For Year Property Plant Equipment 550
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts9 
Interest Payable Similar Charges Finance Costs9 
Net Current Assets Liabilities7 9909 955
Operating Profit Loss8392 055
Other Creditors21
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 149
Other Disposals Property Plant Equipment 526
Other Operating Income Format111 
Other Provisions Balance Sheet Subtotal84182
Other Taxation Social Security Payable123140
Pension Other Post-employment Benefit Costs Other Pension Costs177180
Prepayments Accrued Income205304
Profit Loss6931 589
Profit Loss On Ordinary Activities Before Tax8302 055
Property Plant Equipment Gross Cost12 42312 302
Raw Materials Consumables364494
Research Development Expense Recognised In Profit Or Loss-25-29
Social Security Costs494579
Staff Costs Employee Benefits Expense5 4115 949
Taxation Including Deferred Taxation Balance Sheet Subtotal296350
Tax Expense Credit Applicable Tax Rate158390
Tax Increase Decrease From Effect Capital Allowances Depreciation-1843
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-11-12
Tax Tax Credit On Profit Or Loss On Ordinary Activities137466
Total Assets Less Current Liabilities15 82917 272
Trade Creditors Trade Payables2 8851 797
Trade Debtors Trade Receivables3 4764 611
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -908
Turnover Revenue23 89229 213
Wages Salaries4 7405 190
Work In Progress1 8862 005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, July 2023
Free Download (28 pages)

Company search