Background WavePink WaveYellow Wave

J.C. BAMFORD EXCAVATORS LIMITED (00561597)

J.C. BAMFORD EXCAVATORS LIMITED (00561597) is an active UK company. incorporated on 20 February 1956. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). J.C. BAMFORD EXCAVATORS LIMITED has been registered for 70 years. Current directors include BAMFORD, Carole Gray, Lady, BAMFORD, Mark Joseph Cyril, BAMFORD DL, The Lord and 2 others.

Company Number
00561597
Status
active
Type
ltd
Incorporated
20 February 1956
Age
70 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
BAMFORD, Carole Gray, Lady, BAMFORD, Mark Joseph Cyril, BAMFORD DL, The Lord, MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. BAMFORD EXCAVATORS LIMITED

J.C. BAMFORD EXCAVATORS LIMITED is an active company incorporated on 20 February 1956 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). J.C. BAMFORD EXCAVATORS LIMITED was registered 70 years ago.(SIC: 28922)

Status

active

Active since 70 years ago

Company No

00561597

LTD Company

Age

70 Years

Incorporated 20 February 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

9 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Feb 56
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Nov 16
Owner Exit
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed N/A

BAMFORD, Carole Gray, Lady

Active
Lakeside Works, UttoxeterST14 5JP
Born April 1946
Director
Appointed N/A

BAMFORD, Mark Joseph Cyril

Active
Lakeside Works, UttoxeterST14 5JP
Born June 1951
Director
Appointed N/A

BAMFORD DL, The Lord

Active
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed N/A

MACDONALD, Graeme Angus

Active
Lakeside Works, UttoxeterST14 5JP
Born November 1967
Director
Appointed 02 Jan 2010

TURNER, Mark William Eric

Active
Lakeside Works, UttoxeterST14 5JP
Born August 1963
Director
Appointed 01 Jan 2012

BAMFORD, Joseph Cyril Edward

Resigned
Lakeside Works, UttoxeterST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD, Marjorie

Resigned
Wootton Grange, Ashbourne
Born August 1918
Director
Appointed N/A
Resigned 25 Dec 2003

BLAKE, Alan Russell

Resigned
Lakeside Works, UttoxeterST14 5JP
Born August 1949
Director
Appointed 01 Jan 2010
Resigned 15 Jan 2014

COYNE, Martin

Resigned
Woodside, UttoxeterST14 8BE
Born May 1940
Director
Appointed 22 Feb 1994
Resigned 09 Feb 1998

JOHNSTON, Gilbert

Resigned
26 Church Road, Burton On TrentDE13 9BE
Born March 1932
Director
Appointed N/A
Resigned 31 Oct 1993

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed N/A
Resigned 31 Mar 2006

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 13 Mar 1998
Resigned 01 Mar 2010

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 02 Jan 2007
Resigned 04 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Albert Michaël Fischer

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 May 2024
Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Made Up Date
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Made Up Date
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Made Up Date
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Miscellaneous
19 October 2009
MISCMISC
Accounts With Made Up Date
5 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288cChange of Particulars
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Accounts With Made Up Date
2 February 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1999
AAAnnual Accounts
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1998
363aAnnual Return
Accounts With Made Up Date
14 September 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363aAnnual Return
Accounts With Made Up Date
22 May 1997
AAAnnual Accounts
Legacy
9 November 1996
363aAnnual Return
Legacy
3 September 1996
288288
Accounts With Made Up Date
13 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Accounts With Made Up Date
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1993
AAAnnual Accounts
Legacy
12 September 1993
242242
Accounts With Made Up Date
11 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
242242
Accounts With Made Up Date
7 February 1992
AAAnnual Accounts
Legacy
12 November 1991
363x363x
Legacy
18 September 1991
242242
Accounts With Made Up Date
24 February 1991
AAAnnual Accounts
Legacy
12 February 1991
288288
Legacy
12 November 1990
363363
Legacy
12 November 1990
288288
Resolution
2 November 1990
RESOLUTIONSResolutions
Legacy
19 July 1990
242242
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
27 November 1989
288288
Legacy
14 November 1989
363363
Legacy
5 September 1989
242242
Accounts With Accounts Type Full Group
11 April 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
5 August 1988
242242
Accounts With Accounts Type Full Group
20 May 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
17 February 1988
288288
Legacy
18 November 1987
363363
Legacy
14 September 1987
242242
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
26 August 1986
242242
Legacy
12 December 1985
363363
Legacy
3 December 1981
363363
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Legacy
7 November 1980
363363
Accounts With Made Up Date
16 April 1980
AAAnnual Accounts
Legacy
28 March 1980
363363
Legacy
21 September 1979
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 June 1979
AAAnnual Accounts
Legacy
6 February 1979
363363
Legacy
6 February 1979
363363
Accounts With Made Up Date
14 July 1978
AAAnnual Accounts
Accounts With Made Up Date
23 August 1977
AAAnnual Accounts
Accounts With Made Up Date
7 April 1977
AAAnnual Accounts
Accounts With Made Up Date
10 August 1976
AAAnnual Accounts
Legacy
27 July 1976
363363
Legacy
22 May 1975
363363
Certificate Change Of Name Company
1 May 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 October 1956
MISCMISC
Miscellaneous
19 October 1956
MISCMISC
Incorporation Company
12 February 1956
NEWINCIncorporation