UKBizDB.co.uk

BFM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bfm Limited. The company was founded 75 years ago and was given the registration number 00464817. The firm's registered office is in BANBURY. You can find them at Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BFM LIMITED
Company Number:00464817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England, OX15 4FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director15 September 2004Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director08 December 2010Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director03 December 2018Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director03 December 2018Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director21 March 2002Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director21 March 2012Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director22 March 2023Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director25 September 2019Active
Hypnos, Longwick Road, Princes Risborough, England, HP27 9RS

Director01 January 2023Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director05 December 2012Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director25 September 2019Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director20 June 2023Active
The Exchange, West End Mill, Leopold Street, Long Eaton, Nottingham, England, NG10 4QD

Secretary01 March 2011Active
7 Snowcroft, Capel St Mary, Ipswich, IP9 2UT

Secretary-Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Secretary01 February 2022Active
29 Nuneaton Road, Bulkington, Nuneaton, CV12 9QP

Secretary03 July 1997Active
Grovesbury, Cornard Tye, Sudbury, CO10 0QZ

Director-Active
Rookery Farm, Nayland Road West Bergholt, Colchester, CO6 3DE

Director02 April 2003Active
The Manor House, Chiseldon, Swindon, SN4 0LN

Director24 March 1994Active
Oakwood House, 63 Pound Lane, Marlow, SL7 2AZ

Director21 March 2002Active
The Exchange, West End Mill, Leopold Street, Long Eaton, Nottingham, England, NG10 4QD

Director01 March 2011Active
6 Strand Avenue, Ashton In Makerfield, Wigan, WN4 8LE

Director-Active
The Glebe, Framingham Earl, Norwich, NR14 7SD

Director26 November 1992Active
Verona House 22 Pembury Road, Tonbridge, TN9 2HX

Director-Active
1 Garden Close, Watford, WD1 3DP

Director04 December 1997Active
Vale Upholstery, Greenhill Industrial Estate, Hebden Bridge, United Kingdom, HX7 5QF

Director01 January 2016Active
Langfield House, Kilnhurst Road, Todmorden, OL14 6AX

Director09 December 1999Active
Prenda Mia, Underbank Charlestown, Hebden Bridge, HX7 6PP

Director-Active
Southleigh 2 Parkside, Walters Ash, High Wycombe, HP14 4XJ

Director02 April 2003Active
Smiths Cottage, 45 Under The Wood Bisham, Marlow, SL7 1RX

Director-Active
Heatherbank, 9 Broad Lane, Holmes Chapel, CW4 7LY

Director13 July 2000Active
Spring Cottage, West Littleton, Chippenham, SN14 8JB

Director06 February 1992Active
11 Pigott Orchard, Quainton, Aylesbury, HP22 4BP

Director-Active
9 Crossbush Road, Bognor Regis, PO22 7LS

Director06 February 1992Active
Far Heath Hassall Road, Alsager, Stoke On Trent, ST7 2HQ

Director-Active

People with Significant Control

Mr Philip Spademan
Notified on:20 June 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ian Peers
Notified on:01 January 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Ercol Ltd, Summerleys Road, Princes Risborough, England, HP27 9PX
Nature of control:
  • Significant influence or control
Mr Sean Holt
Notified on:27 January 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Woolley
Notified on:03 December 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nicholas Mark Garratt
Notified on:03 December 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Matthew James O'Flynn
Notified on:22 September 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:The Exchange, West End Mill, Leopold Street, Nottingham, England, NG10 4QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Brian Joseph Ahern
Notified on:22 September 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Jacqueline Ann Bazeley
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Exchange, West End Mill, Leopold Street, Nottingham, England, NG10 4QD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.