You are here: bizstats.co.uk > a-z index > B list > BF list

Bfm Limited BANBURY


Bfm started in year 1949 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00464817. The Bfm company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Banbury at Bloxham Mill Business Centre Barford Road. Postal code: OX15 4FF.

The company has 12 directors, namely Philip S., James H. and James K. and others. Of them, Christopher F. has been with the company the longest, being appointed on 21 March 2002 and Philip S. has been with the company for the least time - from 20 June 2023. At present 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.

Bfm Limited Address / Contact

Office Address Bloxham Mill Business Centre Barford Road
Office Address2 Bloxham
Town Banbury
Post code OX15 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464817
Date of Incorporation Mon, 21st Feb 1949
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Philip S.

Position: Director

Appointed: 20 June 2023

James H.

Position: Director

Appointed: 22 March 2023

James K.

Position: Director

Appointed: 01 January 2023

Ian P.

Position: Director

Appointed: 25 September 2019

Paul J.

Position: Director

Appointed: 25 September 2019

Christopher E.

Position: Director

Appointed: 03 December 2018

Nichola B.

Position: Director

Appointed: 03 December 2018

Ian O.

Position: Director

Appointed: 05 December 2012

Nicholas G.

Position: Director

Appointed: 21 March 2012

Michael A.

Position: Director

Appointed: 08 December 2010

Brian A.

Position: Director

Appointed: 15 September 2004

Christopher F.

Position: Director

Appointed: 21 March 2002

Sean H.

Position: Secretary

Appointed: 01 February 2022

Resigned: 21 April 2023

Sean H.

Position: Director

Appointed: 26 January 2022

Resigned: 27 April 2023

John H.

Position: Director

Appointed: 13 June 2017

Resigned: 27 July 2022

Stuart C.

Position: Director

Appointed: 01 January 2016

Resigned: 25 September 2019

John W.

Position: Director

Appointed: 12 June 2013

Resigned: 04 November 2022

Jacqueline B.

Position: Director

Appointed: 01 March 2011

Resigned: 31 May 2019

Jacqueline B.

Position: Secretary

Appointed: 01 March 2011

Resigned: 03 December 2018

Matthew O.

Position: Director

Appointed: 17 March 2010

Resigned: 01 May 2019

Vernon G.

Position: Director

Appointed: 26 June 2007

Resigned: 20 November 2018

Gordon M.

Position: Director

Appointed: 26 June 2007

Resigned: 30 March 2016

Robin M.

Position: Director

Appointed: 14 March 2007

Resigned: 10 September 2010

Andrew M.

Position: Director

Appointed: 21 June 2006

Resigned: 12 June 2013

David S.

Position: Director

Appointed: 22 June 2005

Resigned: 30 June 2018

Paul L.

Position: Director

Appointed: 10 December 2003

Resigned: 09 December 2009

Paul J.

Position: Director

Appointed: 02 April 2003

Resigned: 11 July 2006

John A.

Position: Director

Appointed: 02 April 2003

Resigned: 18 June 2015

Eric C.

Position: Director

Appointed: 02 April 2003

Resigned: 14 September 2005

Jerome B.

Position: Director

Appointed: 21 March 2002

Resigned: 22 June 2005

John D.

Position: Director

Appointed: 13 July 2000

Resigned: 04 June 2003

Simon G.

Position: Director

Appointed: 13 July 2000

Resigned: 16 March 2006

Stuart C.

Position: Director

Appointed: 09 December 1999

Resigned: 07 December 2011

David H.

Position: Director

Appointed: 15 July 1999

Resigned: 01 August 2005

Robert B.

Position: Director

Appointed: 04 December 1997

Resigned: 17 March 2003

Alan M.

Position: Director

Appointed: 04 December 1997

Resigned: 20 September 2000

Roger M.

Position: Secretary

Appointed: 03 July 1997

Resigned: 28 February 2011

Stephen H.

Position: Director

Appointed: 27 February 1997

Resigned: 28 February 2003

Roger M.

Position: Director

Appointed: 10 February 1997

Resigned: 01 March 2010

David H.

Position: Director

Appointed: 16 November 1995

Resigned: 12 August 1996

John S.

Position: Director

Appointed: 16 November 1995

Resigned: 02 April 2003

Barry M.

Position: Director

Appointed: 19 September 1995

Resigned: 13 December 2001

Stephen P.

Position: Director

Appointed: 19 September 1995

Resigned: 13 July 2000

Anthony H.

Position: Director

Appointed: 30 November 1994

Resigned: 15 June 1995

Robin A.

Position: Director

Appointed: 24 March 1994

Resigned: 16 November 1995

Adrian H.

Position: Director

Appointed: 25 March 1993

Resigned: 15 February 1996

Charles B.

Position: Director

Appointed: 26 November 1992

Resigned: 01 December 1996

Raymond L.

Position: Director

Appointed: 26 November 1992

Resigned: 31 December 1999

Thomas J.

Position: Director

Appointed: 26 November 1992

Resigned: 03 July 1997

John M.

Position: Director

Appointed: 26 November 1992

Resigned: 31 December 1994

William J.

Position: Director

Appointed: 26 November 1992

Resigned: 06 November 1997

June E.

Position: Director

Appointed: 06 February 1992

Resigned: 20 November 1992

John F.

Position: Director

Appointed: 06 February 1992

Resigned: 26 November 1992

Peter K.

Position: Director

Appointed: 06 February 1992

Resigned: 15 June 1995

David L.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

William D.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

Stuart C.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

Peter F.

Position: Director

Appointed: 16 January 1992

Resigned: 09 July 1992

Geoffrey F.

Position: Secretary

Appointed: 16 January 1992

Resigned: 03 July 1996

Keith B.

Position: Director

Appointed: 16 January 1992

Resigned: 06 February 1992

Kenneth H.

Position: Director

Appointed: 16 January 1992

Resigned: 27 February 1997

Trevor E.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

Eric Y.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

David F.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

David H.

Position: Director

Appointed: 16 January 1992

Resigned: 24 March 1994

George M.

Position: Director

Appointed: 16 January 1992

Resigned: 07 December 2011

Alan A.

Position: Director

Appointed: 16 January 1992

Resigned: 09 December 1999

Ian B.

Position: Director

Appointed: 16 January 1992

Resigned: 26 November 1992

People with significant control

The register of PSCs that own or control the company is made up of 8 names. As we found, there is Philip S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Ian P. This PSC has significiant influence or control over the company,. The third one is Nicholas G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 20 June 2023
Nature of control: significiant influence or control

Ian P.

Notified on 1 January 2023
Nature of control: significiant influence or control

Nicholas G.

Notified on 3 December 2018
Nature of control: significiant influence or control

Brian A.

Notified on 22 September 2016
Nature of control: significiant influence or control

Sean H.

Notified on 27 January 2022
Ceased on 27 April 2023
Nature of control: significiant influence or control

John W.

Notified on 3 December 2018
Ceased on 1 November 2022
Nature of control: significiant influence or control

Jacqueline B.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Matthew O.

Notified on 22 September 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand113 047149 439123 682174 077
Current Assets4 157 2954 502 4753 911 1094 166 717
Debtors118 914153 170200 553289 335
Net Assets Liabilities3 912 0684 088 5793 633 6983 714 941
Other Debtors5 57915 74346 35194 428
Property Plant Equipment8877 2682 1832 200
Other
Accumulated Amortisation Impairment Intangible Assets 3 0549 23415 342
Accumulated Depreciation Impairment Property Plant Equipment2 1264 5013 5444 362
Average Number Employees During Period2244
Creditors179 773302 622239 919351 016
Current Asset Investments3 925 3344 199 8663 586 8743 703 305
Fixed Assets16 18734 75323 48817 397
Increase From Amortisation Charge For Year Intangible Assets 3 0546 1806 108
Increase From Depreciation Charge For Year Property Plant Equipment 2 375802818
Intangible Assets15 30027 48521 30515 197
Intangible Assets Gross Cost15 30030 53930 539 
Net Current Assets Liabilities3 977 5224 199 8533 671 1903 815 701
Other Creditors136 121273 036181 027276 402
Other Taxation Social Security Payable22 59825 74718 70647 186
Property Plant Equipment Gross Cost3 01311 7695 7276 562
Provisions For Liabilities Balance Sheet Subtotal81 641146 02760 980118 157
Total Additions Including From Business Combinations Property Plant Equipment 8 7561 633835
Total Assets Less Current Liabilities3 993 7094 234 6063 694 6783 833 098
Trade Creditors Trade Payables21 0543 83940 18627 428
Trade Debtors Trade Receivables113 335137 427154 202194 907
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 759 
Disposals Property Plant Equipment  7 675 
Total Additions Including From Business Combinations Intangible Assets 15 239  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search