Background WavePink WaveYellow Wave

BOMFORD TURNER LIMITED (00080026)

BOMFORD TURNER LIMITED (00080026) is an active UK company. incorporated on 12 February 1904. with registered office in Evesham. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). BOMFORD TURNER LIMITED has been registered for 122 years. Current directors include CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges.

Company Number
00080026
Status
active
Type
ltd
Incorporated
12 February 1904
Age
122 years
Address
Bomford Turner Limited Station Road, Evesham, WR11 8SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMFORD TURNER LIMITED

BOMFORD TURNER LIMITED is an active company incorporated on 12 February 1904 with the registered office located in Evesham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). BOMFORD TURNER LIMITED was registered 122 years ago.(SIC: 28302)

Status

active

Active since 122 years ago

Company No

00080026

LTD Company

Age

122 Years

Incorporated 12 February 1904

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ALAMO MANUFACTURING SERVICES (UK) LIMITED
From: 22 December 2006To: 15 December 2020
BOMFORD TURNER LIMITED
From: 1 November 1993To: 22 December 2006
BOMFORD AND EVERSHED LIMITED
From: 12 February 1904To: 1 November 1993
Contact
Address

Bomford Turner Limited Station Road Salford Priors Evesham, WR11 8SW,

Previous Addresses

Alamo Manufacturing Services (Uk) Ltd Station Road Salford Priors Evesham Worcestershire WR11 8SW
From: 12 February 1904To: 15 December 2020
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Sept 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HEMINGWAY, Wayne Stephen

Active
Station Road, EveshamWR11 8SW
Secretary
Appointed 01 Feb 2022

CLEUGH, Damien, Dr

Active
Salford Priors, EveshamWR11 8SW
Born November 1976
Director
Appointed 31 Mar 2025

HEMINGWAY, Wayne Stephen

Active
Station Road, EveshamWR11 8SW
Born August 1974
Director
Appointed 01 Feb 2022

RABORN, Richard Hodges

Active
Station Road, EveshamWR11 8SW
Born January 1966
Director
Appointed 25 Oct 2019

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed N/A
Resigned 06 Dec 1993

LOGAN, Oran Franklin

Resigned
919 Fm 466, Seguin78155
Secretary
Appointed 06 Dec 1993
Resigned 15 Dec 1993

MADDEN, Edward Timothy

Resigned
Station Road, EveshamWR11 8SW
Secretary
Appointed 15 Dec 1993
Resigned 19 Jan 2022

CUTLER, Frederick

Resigned
15 Collinsfield, EveshamWR11 4NQ
Born August 1943
Director
Appointed 03 Nov 1993
Resigned 23 Dec 1993

DAVIES, Christian John Lee

Resigned
Station Road, EveshamWR11 8SW
Born May 1979
Director
Appointed 25 Oct 2019
Resigned 31 Mar 2025

DAVIES OBE, Geoffrey

Resigned
Station Road, EveshamWR11 8SW
Born December 1947
Director
Appointed 15 Dec 1993
Resigned 25 Oct 2019

DOUGLASS, Donald James

Resigned
330 Argyle Avenue, San Antonio78209
Born December 1931
Director
Appointed 06 Dec 1993
Resigned 20 Jun 2002

FOX, John Vaudrey

Resigned
Herons Reach Beeches Walk, Stratford Upon AvonCV37 7AT
Born November 1931
Director
Appointed N/A
Resigned 13 Nov 1991

HALL, Andrew

Resigned
25 Middlefield Lane, StourbridgeDY9 0PY
Born June 1956
Director
Appointed N/A
Resigned 31 Dec 1993

HILL, Randolph Paul

Resigned
40 Bridgetown Road, Stratford Upon AvonCV37 7JA
Born November 1946
Director
Appointed 13 Nov 1991
Resigned 06 Dec 1993

LOGAN, Oran Franklin

Resigned
919 Fm 466, Seguin78155
Born July 1943
Director
Appointed 06 Dec 1993
Resigned 21 Sept 1999

MADDEN, Edward Timothy

Resigned
Station Road, EveshamWR11 8SW
Born June 1957
Director
Appointed 03 Nov 1993
Resigned 19 Jan 2022

MCLAREN, Edward Andrew

Resigned
Windholme, EveshamWR11 4TG
Born June 1940
Director
Appointed 03 Nov 1993
Resigned 23 Dec 1993

MCLAUGHLIN, William Patrick

Resigned
9 Croft Holm, Moreton In MarshGL56 0JH
Born February 1954
Director
Appointed 03 Nov 1993
Resigned 23 Dec 1993

ROBINSON, Ronald Alan

Resigned
18 Pourtales Road, Colorado Springs
Born March 1952
Director
Appointed 07 Jul 1999
Resigned 30 Apr 2009

Persons with significant control

1

Alamo Group Europe

Active
Station Road, EveshamWR11 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Auditors Resignation Company
28 November 2009
AUDAUD
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
190190
Legacy
9 May 2008
353353
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
287Change of Registered Office
Legacy
14 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
20 December 1993
287Change of Registered Office
Legacy
20 December 1993
225(1)225(1)
Auditors Resignation Company
14 December 1993
AUDAUD
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1992
AAAnnual Accounts
Resolution
17 October 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
26 September 1990
288288
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
21 August 1989
325325
Legacy
21 August 1989
353353
Legacy
21 June 1989
288288
Legacy
22 March 1989
288288
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
288288
Legacy
22 February 1988
288288
Legacy
13 February 1988
288288
Legacy
13 February 1988
288288
Legacy
13 February 1988
288288
Auditors Resignation Company
12 November 1987
AUDAUD
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Memorandum Articles
2 November 1987
MEM/ARTSMEM/ARTS
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
225(1)225(1)
Accounts With Accounts Type Full Group
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
25 June 1986
288288