Background WavePink WaveYellow Wave

BOMFORD OFFICE PRODUCTS LIMITED (03059993)

BOMFORD OFFICE PRODUCTS LIMITED (03059993) is an active UK company. incorporated on 23 May 1995. with registered office in Middlewich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOMFORD OFFICE PRODUCTS LIMITED has been registered for 30 years. Current directors include LENTON, Alan James, LENTON, Susan Ann.

Company Number
03059993
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
Church House, Middlewich, CW10 9GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENTON, Alan James, LENTON, Susan Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMFORD OFFICE PRODUCTS LIMITED

BOMFORD OFFICE PRODUCTS LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Middlewich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOMFORD OFFICE PRODUCTS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03059993

LTD Company

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Church House Chester Road Middlewich, CW10 9GA,

Timeline

4 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
May 95
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LENTON, Susan Ann

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Secretary
Appointed 26 May 1995

LENTON, Alan James

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Born September 1959
Director
Appointed 26 May 1995

LENTON, Susan Ann

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Born June 1966
Director
Appointed 26 May 1995

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 May 1995
Resigned 26 May 1995

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 May 1995
Resigned 26 May 1995

Persons with significant control

1

Chester Road, MiddlewichCW10 9GA

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
190190
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
190190
Legacy
9 July 2007
353353
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Miscellaneous
1 August 2006
MISCMISC
Auditors Resignation Company
19 July 2006
AUDAUD
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
17 September 1997
123Notice of Increase in Nominal Capital
Legacy
26 August 1997
287Change of Registered Office
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
88(2)R88(2)R
Legacy
13 October 1995
224224
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
287Change of Registered Office
Incorporation Company
23 May 1995
NEWINCIncorporation