BAYFORD & CO. (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

BAYFORD & CO. (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01300346

Incorporation date

25/02/1977

Size

Small

Contacts

Registered address

Registered address

Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1977)
dot icon16/03/2026
Previous accounting period extended from 2025-06-29 to 2025-12-28
dot icon13/12/2025
Accounts for a small company made up to 2024-06-29
dot icon24/06/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-06-30
dot icon13/04/2023
Accounts for a small company made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/05/2022
Director's details changed for Mr Jonathan Charles Deacon Turner on 2022-05-13
dot icon04/04/2022
Appointment of Mr Timothy Stevenson Hall as a director on 2022-03-29
dot icon04/04/2022
Appointment of Mr Christopher Ritchie as a director on 2022-03-29
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon08/08/2021
Accounts for a small company made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/09/2020
Appointment of Mrs Lindsay Elizabeth Mcphearson Austin as a director on 2020-09-15
dot icon28/07/2020
Registration of charge 013003460053, created on 2020-07-24
dot icon28/07/2020
Registration of charge 013003460055, created on 2020-07-24
dot icon28/07/2020
Registration of charge 013003460054, created on 2020-07-24
dot icon29/04/2020
Accounts for a small company made up to 2019-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon28/05/2015
Full accounts made up to 2014-06-30
dot icon15/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/01/2015
Satisfaction of charge 51 in full
dot icon23/01/2015
Satisfaction of charge 50 in full
dot icon23/01/2015
Satisfaction of charge 52 in full
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-06-30
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-06-30
dot icon18/12/2012
Termination of appointment of Andrew Turner as a director
dot icon13/04/2012
Full accounts made up to 2011-06-30
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Elizabeth Slater as a director
dot icon19/08/2011
Miscellaneous
dot icon09/08/2011
Miscellaneous
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Philip Hall as a director
dot icon13/08/2010
Termination of appointment of Philip Hall as a secretary
dot icon31/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Andrew Douglas Deacon Turner on 2010-03-30
dot icon25/11/2009
Appointment of Mrs Elizabeth Anne Slater as a director
dot icon25/08/2009
Full accounts made up to 2009-06-30
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 50
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 51
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 52
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 49
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2008
Full accounts made up to 2008-06-30
dot icon17/06/2008
Appointment terminated director david turner
dot icon09/06/2008
Auditor's resignation
dot icon27/03/2008
Return made up to 22/03/08; full list of members
dot icon04/11/2007
Full accounts made up to 2007-06-30
dot icon27/03/2007
Return made up to 22/03/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon23/10/2006
Resolutions
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Full accounts made up to 2005-06-30
dot icon21/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon08/04/2005
Secretary resigned;director resigned
dot icon08/04/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Full accounts made up to 2004-06-30
dot icon20/04/2004
Return made up to 22/03/04; full list of members
dot icon13/02/2004
Memorandum and Articles of Association
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon09/02/2004
New director appointed
dot icon16/01/2004
Full accounts made up to 2003-06-30
dot icon08/05/2003
Return made up to 22/03/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-06-30
dot icon30/07/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 22/03/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-06-30
dot icon18/04/2001
Return made up to 22/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon16/04/2000
Return made up to 22/03/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon09/10/1999
Particulars of mortgage/charge
dot icon23/04/1999
Full accounts made up to 1998-06-30
dot icon20/04/1999
Return made up to 22/03/99; no change of members
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon04/12/1998
Director resigned
dot icon26/11/1998
Particulars of mortgage/charge
dot icon09/10/1998
Director's particulars changed
dot icon04/07/1998
Particulars of mortgage/charge
dot icon17/04/1998
Return made up to 22/03/98; full list of members
dot icon23/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Full accounts made up to 1997-06-30
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon01/08/1997
Ad 10/06/97--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon01/08/1997
£ nc 100/1000100 10/06/97
dot icon21/04/1997
Return made up to 22/03/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon21/03/1997
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon26/06/1996
New secretary appointed
dot icon26/06/1996
Secretary resigned
dot icon17/04/1996
Return made up to 22/03/96; full list of members
dot icon08/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Full group accounts made up to 1995-06-30
dot icon21/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
New director appointed
dot icon07/09/1995
Particulars of property mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon05/04/1995
Return made up to 22/03/95; no change of members
dot icon29/03/1995
Full group accounts made up to 1994-06-30
dot icon11/01/1995
Particulars of mortgage/charge
dot icon11/01/1995
Particulars of mortgage/charge
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Full group accounts made up to 1993-06-30
dot icon11/04/1994
Return made up to 22/03/94; full list of members
dot icon22/11/1993
Particulars of mortgage/charge
dot icon22/06/1993
Declaration of satisfaction of mortgage/charge
dot icon14/05/1993
Declaration of satisfaction of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Full group accounts made up to 1992-06-30
dot icon29/03/1993
Return made up to 22/03/93; no change of members
dot icon24/03/1993
Particulars of mortgage/charge
dot icon05/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/02/1993
Particulars of mortgage/charge
dot icon09/07/1992
Particulars of mortgage/charge
dot icon15/05/1992
Particulars of mortgage/charge
dot icon15/05/1992
Particulars of mortgage/charge
dot icon27/03/1992
Full group accounts made up to 1991-06-30
dot icon27/03/1992
Return made up to 22/03/92; no change of members
dot icon20/05/1991
Declaration of mortgage charge released/ceased
dot icon19/04/1991
Full group accounts made up to 1990-06-30
dot icon19/04/1991
Return made up to 22/03/91; full list of members
dot icon14/02/1991
Declaration of satisfaction of mortgage/charge
dot icon31/10/1990
Particulars of mortgage/charge
dot icon31/10/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon04/05/1990
Full group accounts made up to 1989-06-30
dot icon04/05/1990
Return made up to 23/03/90; full list of members
dot icon02/05/1990
Memorandum and Articles of Association
dot icon02/05/1990
Resolutions
dot icon30/04/1990
Memorandum and Articles of Association
dot icon30/04/1990
Resolutions
dot icon04/04/1990
Particulars of mortgage/charge
dot icon20/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon09/06/1989
Full accounts made up to 1988-06-30
dot icon09/06/1989
Return made up to 04/05/89; full list of members
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon18/05/1988
Registered office changed on 18/05/88 from: pepper rd leeds 10
dot icon19/04/1988
Accounts for a small company made up to 1987-06-30
dot icon19/04/1988
Return made up to 26/02/88; full list of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon28/03/1987
Accounts for a small company made up to 1986-06-30
dot icon28/03/1987
Return made up to 23/03/87; full list of members
dot icon25/02/1977
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Ritchie
Director
29/03/2022 - Present
28
Turner, Jonathan Charles Deacon
Director
30/01/2004 - Present
62
Hall, Philip Stephen
Director
11/03/2005 - 13/08/2010
29
Slater, Elizabeth Anne
Director
25/11/2009 - 24/01/2012
25
Turner, Andrew Douglas Deacon
Director
30/01/2004 - 31/08/2012
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYFORD & CO. (DEVELOPMENTS) LIMITED

BAYFORD & CO. (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 25/02/1977 with the registered office located at Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFORD & CO. (DEVELOPMENTS) LIMITED?

toggle

BAYFORD & CO. (DEVELOPMENTS) LIMITED is currently Active. It was registered on 25/02/1977 .

Where is BAYFORD & CO. (DEVELOPMENTS) LIMITED located?

toggle

BAYFORD & CO. (DEVELOPMENTS) LIMITED is registered at Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LP.

What does BAYFORD & CO. (DEVELOPMENTS) LIMITED do?

toggle

BAYFORD & CO. (DEVELOPMENTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAYFORD & CO. (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 16/03/2026: Previous accounting period extended from 2025-06-29 to 2025-12-28.