Background WavePink WaveYellow Wave

BUMPERS FARM MOTORS LIMITED (07036772)

BUMPERS FARM MOTORS LIMITED (07036772) is an active UK company. incorporated on 7 October 2009. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. BUMPERS FARM MOTORS LIMITED has been registered for 16 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
07036772
Status
active
Type
ltd
Incorporated
7 October 2009
Age
16 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMPERS FARM MOTORS LIMITED

BUMPERS FARM MOTORS LIMITED is an active company incorporated on 7 October 2009 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. BUMPERS FARM MOTORS LIMITED was registered 16 years ago.(SIC: 45200)

Status

active

Active since 16 years ago

Company No

07036772

LTD Company

Age

16 Years

Incorporated 7 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 13 August 2025
13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England
From: 2 January 2025To: 19 February 2025
County Gate County Way Trowbridge Wiltshire BA14 7FJ England
From: 21 February 2023To: 2 January 2025
C/O Mha Monahans Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England
From: 21 December 2018To: 21 February 2023
36 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN England
From: 10 July 2017To: 21 December 2018
C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP
From: 10 April 2013To: 10 July 2017
Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 20 June 2011To: 10 April 2013
Cleveland House Sydney Road Bath Avon BA2 6NR United Kingdom
From: 7 October 2009To: 20 June 2011
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Owner Exit
Dec 19
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKES, Paul

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Dec 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Dec 2024

POMROY, Christopher

Resigned
March Place, AylesburyHP19 8UG
Born November 1956
Director
Appointed 07 Oct 2009
Resigned 31 Dec 2024

POMROY, Deirdre

Resigned
March Place, AylesburyHP19 8UG
Born May 1957
Director
Appointed 07 Oct 2009
Resigned 31 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Vincients Road, ChippenhamSN14 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 05 Dec 2019

Mrs Deirdre Pomroy

Ceased
Christian Malford, ChippenhamSN15 4BN
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Christopher Pomroy

Ceased
Christian Malford, ChippenhamSN15 4BN
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2024
Redcliff Street, BristolBS1 6NP

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
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2009
NEWINCIncorporation