Company Information for BAMFORDS TRUST PLC
CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE KENT, TN9 1NR,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
BAMFORDS TRUST PLC | |
Legal Registered Office | |
CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR Other companies in TN9 | |
Company Number | 01516209 | |
---|---|---|
Company ID Number | 01516209 | |
Date formed | 1980-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 29/12/2025 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB583570223 |
Last Datalog update: | 2025-01-05 11:22:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABEER ZABADNE |
||
ABDULLATIF ZABADNE |
||
ABEER ZABADNE |
||
OMAR ZABADNE |
||
RANEEM ZABADNE |
||
REEM ZABADNE |
||
RUBA ZABADNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED HAISSAM ZABADNE |
Director | ||
AIDA EL-SIBAIE ZABADNE |
Director | ||
MOHAMMED AREF JUMAA ZABADNE |
Director | ||
RICHARD AUDLEY STONE |
Company Secretary | ||
HASSAN TAYSSIR KAHALE |
Company Secretary | ||
MOHAMMED AREF JUMAA ZABADNE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015162090040 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Raneem Zabadne on 2021-04-01 | |
AP01 | DIRECTOR APPOINTED MS RANEEM ZABADNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REEM ZABADNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANEEM ZABADNE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015162090037 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLATIF ZABADNE | |
PSC07 | CESSATION OF EURANGLO TRADING CO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015162090038 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | Director's details changed for Mr Abdullatif Zabadne on 2014-11-24 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLATIF ZABADNE / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUBA ZABADNE / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS REEM ZABADNE / 01/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015162090037 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABEER ZABADNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REEM ZABADNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANEEM ZABADNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR ZABADNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUBA ZABADNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUBA ZABADNE / 28/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED OMAR ZABADNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
Full group accounts made up to 1994-06-30 | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Full group accounts made up to 1993-06-30 | ||
Return made up to 31/05/93; full list of members | ||
Secretary resigned;new secretary appointed | ||
Declaration of satisfaction of mortgage/charge | ||
Full group accounts made up to 1992-06-30 | ||
Declaration of satisfaction of mortgage/charge | ||
Secretary resigned;new secretary appointed | ||
Return made up to 31/05/92; no change of members | ||
Declaration of satisfaction of mortgage/charge | ||
Full group accounts made up to 1991-06-30 | ||
Particulars of mortgage/charge | ||
Return made up to 31/05/91; no change of members | ||
Particulars of mortgage/charge | ||
Return made up to 31/05/90; full list of members | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Registered office changed on 13/11/89 from:\gilbert house river walk tonbridge kent TN9 1DT | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Declaration on reregistration from private to PLC | ||
Application for reregistration from private to PLC | ||
Auditors statement | ||
Accounts: Balance Sheet | ||
Auditors report | ||
Accounting reference date shortened from 31/12 to 30/06 | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Particulars of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
First gazette | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
Return made up to 28/04/87; full list of members | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/12/85 | ||
Return made up to 02/05/86; full list of members |
Total # Mortgages/Charges | 40 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 38 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF SECURITIES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | ARAB BANK PLC | |
SUBORDINATION DEED (THE "SUBORDINATION DEED") BETWEEN SPEEDWELL PROPERTIES LIMITED (THE "BORROWER"), ATLANTIQUE TRUST LIMITED (THE "ORIGINAL SHAREHOLDER"), THE COMPANY AND RHEINHYP RHEINISCHE HYPOTHEKENBANK AG (FRANKFURT OFFICE) AS AGENT AND TRUSTEE FOR | Satisfied | RHEINHYP RHEINISCHE HYPOTHEKENBANK AG (FRANKFURT OFFICE) | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK (JERSEY BRANCH) . | |
LEGAL CHARGE, | Satisfied | ARAB BANK PLC, | |
MORTGAGE | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
DEED CREATING AN ALL ASSETS FLOATING CHARGE | Satisfied | RIGGS A P BANK LIMITED | |
COMMERCIAL MORTGAGE DEED (1990 EDITION) | Satisfied | THE BRISTOL & WEST BUILDING SOCIETY | |
DEBENTURE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | RIGGS A.P. BANK LIMITED | |
LEGAL CHARGE | Satisfied | RIGGS A P BANK LIMITED | |
CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
CHARGE | Satisfied | ARAB BANK LIMITED | |
CHARGE | Satisfied | ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | ARAB BANK LIMITED | |
LETTER AUTHORITY | Satisfied | ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL CHARGE | Satisfied | RIGGS A.P. BANK LTD | |
LEGAL CHARGE | Satisfied | ARAB BANK LIMITED | |
LEGAL CHARGE | Satisfied | ARAB BANK LIMITED | |
CREDIT BALANCE | Satisfied | ARAB BANK LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ARAB BANK LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMFORDS TRUST PLC
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 33073000 | Perfumed bath salts and other bath and shower preparations | ||
![]() | 34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap | ||
![]() | 34060000 | Candles, tapers and the like | ||
![]() | 68022300 | Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 68022300 | Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |