About

Registered Number: 00464817
Date of Incorporation: 21/02/1949 (75 years ago)
Company Status: Active
Registered Address: Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF,

 

Having been setup in 1949, Bfm Ltd have registered office in Banbury in Oxfordshire, it has a status of "Active". The current directors of this business are Ahern, Brian Joseph, Bell, Nichola, Fort, Christopher David, Garratt, Nicholas Mark, Hilliard, John Gregory, Peers, Ian, Bazeley, Jacqueline Ann, Fall, Geoffrey Stephen John, Alston, Alan Frederick Playsted, Bartlett, Jerome Richard, Beckett, Keith, Brett, Charles Edward Francis, Brewster, Ian Douglas, Bryon, Robert William, Coates, Eric Nigel, Davis, William Alfred, Dunthorne, John Edward, Evans, June, Evans, Trevor Thornton, Frayling, Peter Bromwell, Freeland, David, Hallas, Anthony Clough, Harrington, Stephen Thomas, Hill, Adrian, Hillier, Kenneth George, Jackson, William Murray, Jourdan, Thomas Charles Rudolph, Lane, David, Leigh, Raymond Hugh, Mclachlan, John, Munro, Gordon Reid, Munton, Barry Ketley, Murray, Alan, Sullivan, John Guy Michael. Currently we aren't aware of the number of employees at the Bfm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERN, Brian Joseph 15 September 2004 - 1
BELL, Nichola 03 December 2018 - 1
FORT, Christopher David 21 March 2002 - 1
GARRATT, Nicholas Mark 21 March 2012 - 1
HILLIARD, John Gregory 13 June 2017 - 1
PEERS, Ian 25 September 2019 - 1
ALSTON, Alan Frederick Playsted N/A 09 December 1999 1
BARTLETT, Jerome Richard 21 March 2002 22 June 2005 1
BECKETT, Keith N/A 06 February 1992 1
BRETT, Charles Edward Francis 26 November 1992 01 December 1996 1
BREWSTER, Ian Douglas N/A 26 November 1992 1
BRYON, Robert William 04 December 1997 17 March 2003 1
COATES, Eric Nigel 02 April 2003 14 September 2005 1
DAVIS, William Alfred N/A 26 November 1992 1
DUNTHORNE, John Edward 13 July 2000 04 June 2003 1
EVANS, June 06 February 1992 20 November 1992 1
EVANS, Trevor Thornton N/A 26 November 1992 1
FRAYLING, Peter Bromwell N/A 09 July 1992 1
FREELAND, David N/A 26 November 1992 1
HALLAS, Anthony Clough 30 November 1994 15 June 1995 1
HARRINGTON, Stephen Thomas 27 February 1997 28 February 2003 1
HILL, Adrian 25 March 1993 15 February 1996 1
HILLIER, Kenneth George N/A 27 February 1997 1
JACKSON, William Murray 26 November 1992 06 November 1997 1
JOURDAN, Thomas Charles Rudolph 26 November 1992 03 July 1997 1
LANE, David N/A 26 November 1992 1
LEIGH, Raymond Hugh 26 November 1992 31 December 1999 1
MCLACHLAN, John 26 November 1992 31 December 1994 1
MUNRO, Gordon Reid 26 June 2007 30 March 2016 1
MUNTON, Barry Ketley 19 September 1995 13 December 2001 1
MURRAY, Alan 04 December 1997 20 September 2000 1
SULLIVAN, John Guy Michael 16 November 1995 02 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BAZELEY, Jacqueline Ann 01 March 2011 03 December 2018 1
FALL, Geoffrey Stephen John N/A 03 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
PSC04 - N/A 30 July 2020
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
CS01 - N/A 24 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AD01 - Change of registered office address 01 August 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 08 May 2019
AP01 - Appointment of director 04 December 2018
PSC01 - N/A 03 December 2018
PSC01 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 15 August 2018
AD01 - Change of registered office address 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 23 June 2015
AD01 - Change of registered office address 12 May 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 15 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 27 June 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AUD - Auditor's letter of resignation 02 July 2003
AA - Annual Accounts 29 June 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
RESOLUTIONS - N/A 08 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 16 October 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 07 November 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 28 April 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 25 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288 - N/A 02 April 1996
288 - N/A 15 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 27 February 1995
288 - N/A 21 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 13 October 1994
MEM/ARTS - N/A 13 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 23 September 1994
288 - N/A 19 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 18 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
RESOLUTIONS - N/A 15 December 1992
MEM/ARTS - N/A 15 December 1992
CERTNM - Change of name certificate 14 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1992
MEM/ARTS - N/A 23 October 1992
288 - N/A 31 July 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
363b - Annual Return 11 February 1992
363(287) - N/A 11 February 1992
AA - Annual Accounts 03 February 1992
288 - N/A 04 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 18 July 1991
288 - N/A 08 May 1991
RESOLUTIONS - N/A 19 March 1991
288 - N/A 11 March 1991
288 - N/A 25 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
288 - N/A 07 February 1991
395 - Particulars of a mortgage or charge 29 October 1990
395 - Particulars of a mortgage or charge 29 October 1990
288 - N/A 29 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 28 September 1990
363 - Annual Return 26 January 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
AA - Annual Accounts 26 January 1990
288 - N/A 31 October 1989
288 - N/A 24 October 1989
288 - N/A 12 October 1989
288 - N/A 01 June 1989
363 - Annual Return 20 January 1989
288 - N/A 20 January 1989
AA - Annual Accounts 15 December 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
288 - N/A 16 March 1988
288 - N/A 16 March 1988
288 - N/A 16 March 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 21 February 1985
363 - Annual Return 20 June 1983
AA - Annual Accounts 27 January 1983
363 - Annual Return 21 January 1983
363 - Annual Return 20 January 1983
AA - Annual Accounts 20 January 1983
AA - Annual Accounts 15 November 1982
NEWINC - New incorporation documents 21 February 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 1990 Fully Satisfied

N/A

Fixed and floating charge 17 October 1990 Fully Satisfied

N/A

An agreement 04 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.