BAYFORD & CO LTD

Register to unlock more data on OkredoRegister

BAYFORD & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928440

Incorporation date

10/10/2003

Size

Group

Contacts

Registered address

Registered address

Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon16/03/2026
Previous accounting period extended from 2025-06-29 to 2025-12-28
dot icon13/12/2025
Group of companies' accounts made up to 2024-06-29
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon24/06/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon20/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon13/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon05/04/2022
Appointment of Mr Timothy Stevenson Hall as a director on 2022-03-29
dot icon22/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/08/2021
Group of companies' accounts made up to 2020-06-30
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon11/05/2021
Cancellation of shares. Statement of capital on 2021-04-23
dot icon11/05/2021
Purchase of own shares.
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/07/2020
Registration of charge 049284400005, created on 2020-07-24
dot icon28/07/2020
Registration of charge 049284400006, created on 2020-07-24
dot icon11/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon02/07/2019
Satisfaction of charge 049284400002 in full
dot icon02/07/2019
Satisfaction of charge 049284400003 in full
dot icon15/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon29/01/2019
Appointment of Mrs Lindsay Elizabeth Mcpherson Austin as a director on 2019-01-08
dot icon08/01/2019
Part of the property or undertaking has been released from charge 049284400003
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon16/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 049284400003
dot icon05/05/2017
Satisfaction of charge 049284400004 in full
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/04/2017
Registration of charge 049284400004, created on 2017-03-14
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon20/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/09/2014
Sub-division of shares on 2014-08-06
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon15/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Jonathan Charles Deacon Turner on 2013-10-31
dot icon18/09/2013
Registration of charge 049284400002
dot icon18/09/2013
Registration of charge 049284400003
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon12/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/09/2011
Resolutions
dot icon19/08/2011
Miscellaneous
dot icon09/08/2011
Miscellaneous
dot icon31/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon15/03/2011
Termination of appointment of Elizabeth Slater as a director
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Change of name notice
dot icon12/11/2010
Resolutions
dot icon12/11/2010
Change of name notice
dot icon03/11/2010
Change of name notice
dot icon13/10/2010
Resolutions
dot icon13/10/2010
Change of name notice
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Philip Hall as a director
dot icon15/09/2010
Termination of appointment of Philip Hall as a secretary
dot icon19/07/2010
Resolutions
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon08/07/2010
Resolutions
dot icon02/07/2010
Appointment of Mr Christopher Ritchie as a director
dot icon22/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Mr Philip Stephen Hall on 2009-10-01
dot icon22/10/2009
Director's details changed for Jonathan Charles Deacon Turner on 2009-10-01
dot icon22/10/2009
Director's details changed for Mrs Elizabeth Anne Slater on 2009-10-01
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2009
Director appointed mrs elizabeth anne slater
dot icon25/08/2009
Group of companies' accounts made up to 2009-06-30
dot icon04/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon09/06/2008
Auditor's resignation
dot icon05/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon18/10/2007
Return made up to 10/10/07; full list of members
dot icon13/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon31/10/2006
Resolutions
dot icon18/10/2006
Return made up to 10/10/06; full list of members
dot icon15/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon13/10/2005
Return made up to 10/10/05; full list of members
dot icon29/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
New secretary appointed;new director appointed
dot icon22/10/2004
Return made up to 10/10/04; full list of members
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
dot icon20/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon08/01/2004
Certificate of change of name
dot icon10/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,458,430.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
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)
2023
0
50.73M
-
0.00
15.46M
-
2023
0
50.73M
-
0.00
15.46M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Ritchie
Director
01/07/2010 - Present
28
EVERSECRETARY LIMITED
Nominee Secretary
10/10/2003 - 05/01/2004
507
EVERDIRECTOR LIMITED
Nominee Director
10/10/2003 - 05/01/2004
521
Turner, Jonathan Charles Deacon
Director
05/01/2004 - Present
61
Hall, Philip Stephen
Director
11/03/2005 - 13/08/2010
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYFORD & CO LTD

BAYFORD & CO LTD is an(a) Active company incorporated on 10/10/2003 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFORD & CO LTD?

toggle

BAYFORD & CO LTD is currently Active. It was registered on 10/10/2003 .

Where is BAYFORD & CO LTD located?

toggle

BAYFORD & CO LTD is registered at Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LP.

What does BAYFORD & CO LTD do?

toggle

BAYFORD & CO LTD 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 LTD?

toggle

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