Background WavePink WaveYellow Wave

BAMFORD COLLECTION LIMITED (03064811)

BAMFORD COLLECTION LIMITED (03064811) is an active UK company. incorporated on 6 June 1995. with registered office in Moreton-In-Marsh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAMFORD COLLECTION LIMITED has been registered for 30 years. Current directors include BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady, KENNEDY, Ruth Anne Francis.

Company Number
03064811
Status
active
Type
ltd
Incorporated
6 June 1995
Age
30 years
Address
The Hive, Moreton-In-Marsh, GL56 0YG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Anthony Paul, Lord, BAMFORD, Carole Gray, Lady, KENNEDY, Ruth Anne Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD COLLECTION LIMITED

BAMFORD COLLECTION LIMITED is an active company incorporated on 6 June 1995 with the registered office located in Moreton-In-Marsh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAMFORD COLLECTION LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03064811

LTD Company

Age

30 Years

Incorporated 6 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BHOLDINGS LIMITED
From: 29 October 2010To: 5 June 2023
JCB WORLD BRANDS LIMITED
From: 19 December 2002To: 29 October 2010
JCB WORKS LIMITED
From: 4 January 2000To: 19 December 2002
JCB TOUGHWEAR LTD.
From: 27 November 1995To: 4 January 2000
OFFSHELF 225 LTD
From: 6 June 1995To: 27 November 1995
Contact
Address

The Hive Daylesford Farm Moreton-In-Marsh, GL56 0YG,

Previous Addresses

19 Mossop Street London SW3 2LY
From: 2 August 2011To: 4 July 2024
11a West Halkin Street London SW1X 8JL
From: 6 June 1995To: 2 August 2011
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
May 10
Director Left
Apr 14
New Owner
Oct 18
Funding Round
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OVENS, Steven Ernest Robert

Active
Tythe Barn Road, Stoke-On-TrentST10 4EY
Secretary
Appointed 13 Dec 1995

BAMFORD, Anthony Paul, Lord

Active
Daylesford, Moreton-In-MarshGL56 0YH
Born October 1945
Director
Appointed 21 Jan 2010

BAMFORD, Carole Gray, Lady

Active
Daylesford House, Moreton In MarshGL56 0YH
Born April 1946
Director
Appointed 13 Dec 1995

KENNEDY, Ruth Anne Francis

Active
Kassala Road, LondonSW11 4HN
Born February 1965
Director
Appointed 21 Jan 2010

OTHERS INTERESTS LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 06 Jun 1995
Resigned 13 Dec 1995

BAMFORD, Alice Camille

Resigned
14 Elm Park Road, LondonSW3 6BB
Born April 1976
Director
Appointed 09 Jan 1996
Resigned 21 Jan 2010

BAMFORD, Joseph Cyril Edward

Resigned
Daylesford House, Moreton In MarshGL56 0YH
Born December 1977
Director
Appointed 15 Dec 1998
Resigned 21 Jan 2010

LEADBEATER, Edward Timothy David

Resigned
Crofts Cottage Bagot Street, RugeleyWS15 3DB
Born January 1944
Director
Appointed 13 Dec 1995
Resigned 30 Jan 1998

MITCHELL, Jamie Matthew

Resigned
Wenlock Road, LondonN1 7SH
Born February 1972
Director
Appointed 21 Jan 2010
Resigned 31 Mar 2014

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 13 Dec 1995
Resigned 09 Jan 1996

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 06 Jun 1995
Resigned 13 Dec 1995

Persons with significant control

1

Lady Carole Gray Bamford

Active
Daylesford Farm, Moreton-In-MarshGL56 0YG
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Legacy
19 April 2026
RP01PSC01RP01PSC01
Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2022
CC04CC04
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 April 2019
AAMDAAMD
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Resolution
2 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2010
CONNOTConfirmation Statement Notification
Resolution
19 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
10 June 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Group
26 June 2008
AAMDAAMD
Accounts With Accounts Type Group
12 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2006
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
15 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2005
AUDAUD
Accounts With Accounts Type Medium
21 February 2005
AAAnnual Accounts
Legacy
26 October 2004
244244
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
20 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
19 July 2001
353353
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
1 September 2000
88(2)R88(2)R
Legacy
12 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
16 June 1996
363aAnnual Return
Legacy
18 March 1996
288288
Legacy
6 March 1996
288288
Legacy
30 January 1996
224224
Legacy
9 January 1996
287Change of Registered Office
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Certificate Change Of Name Company
27 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1995
NEWINCIncorporation