Bamford Collection Limited LONDON


Bamford Collection started in year 1995 as Private Limited Company with registration number 03064811. The Bamford Collection company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 19 Mossop Street. Postal code: SW3 2LY. Since Monday 5th June 2023 Bamford Collection Limited is no longer carrying the name Bholdings.

Currently there are 3 directors in the the company, namely Ruth K., The B. and Carole B.. In addition one secretary - Steven O. - is with the firm. As of 16 April 2024, there were 5 ex directors - Jamie M., Joseph B. and others listed below. There were no ex secretaries.

Bamford Collection Limited Address / Contact

Office Address 19 Mossop Street
Town London
Post code SW3 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064811
Date of Incorporation Tue, 6th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Ruth K.

Position: Director

Appointed: 21 January 2010

The B.

Position: Director

Appointed: 21 January 2010

Steven O.

Position: Secretary

Appointed: 13 December 1995

Carole B.

Position: Director

Appointed: 13 December 1995

Jamie M.

Position: Director

Appointed: 21 January 2010

Resigned: 31 March 2014

Joseph B.

Position: Director

Appointed: 15 December 1998

Resigned: 21 January 2010

Alice B.

Position: Director

Appointed: 09 January 1996

Resigned: 21 January 2010

Edward L.

Position: Director

Appointed: 13 December 1995

Resigned: 30 January 1998

Steven O.

Position: Director

Appointed: 13 December 1995

Resigned: 09 January 1996

Offshelf Limited

Position: Nominee Director

Appointed: 06 June 1995

Resigned: 13 December 1995

Others Interests Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1995

Resigned: 13 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Carole B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Carole B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bholdings June 5, 2023
Jcb World Brands October 29, 2010
Jcb Works December 19, 2002
Jcb Toughwear January 4, 2000
Offshelf 225 November 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 26th March 2022
filed on: 31st, December 2022
Free Download (47 pages)

Company search

Advertisements