BAYFORD OIL LIMITED

Register to unlock more data on OkredoRegister

BAYFORD OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00325380

Incorporation date

13/03/1937

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1937)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon21/10/2024
Termination of appointment of Steven Michael Taylor as a director on 2024-10-18
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/02/2023
Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 2023-02-10
dot icon13/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon30/03/2016
Appointment of Mr Edward Gerard O'brien as a director on 2015-12-03
dot icon30/03/2016
Termination of appointment of Donal Murphy as a director on 2015-12-03
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2009-10-01
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mr Ian Mackie on 2012-11-06
dot icon23/10/2012
Appointment of Mr Ian Mackie as a director
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a director
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon22/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Jonathan Stewart on 2011-12-14
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Jonathan Stewart on 2011-04-14
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon13/10/2010
Termination of appointment of Samuel Chambers as a director
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Jonathan Stewart on 2010-03-23
dot icon24/03/2010
Director's details changed for Samuel Chambers on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr Paul Thomas Vian on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr Jonathan Stewart on 2010-03-23
dot icon24/03/2010
Director's details changed for Donal Murphy on 2010-03-23
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/10/2009
Termination of appointment of Jonathan Stewart as a director
dot icon27/10/2009
Appointment of Mr Jonathan Stewart as a director
dot icon27/10/2009
Appointment of Mr Jonathan Stewart as a director
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon14/10/2009
Appointment of Jonathan Stewart as a secretary
dot icon09/10/2009
Gbp sr 1@1
dot icon08/10/2009
Auditor's resignation
dot icon08/10/2009
Auditor's resignation
dot icon08/10/2009
Appointment of Mr Paul Thomas Vian as a director
dot icon08/10/2009
Appointment of Donal Murphy as a director
dot icon08/10/2009
Appointment of Samuel Chambers as a director
dot icon08/10/2009
Termination of appointment of Jonathan Turner as a director
dot icon08/10/2009
Termination of appointment of Philip Hall as a director
dot icon08/10/2009
Termination of appointment of Elizabeth Slater as a director
dot icon08/10/2009
Termination of appointment of John Turner as a director
dot icon08/10/2009
Termination of appointment of Philip Hall as a secretary
dot icon08/10/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon08/10/2009
Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 2009-10-08
dot icon02/10/2009
Miscellaneous
dot icon30/09/2009
Certificate of change of name
dot icon14/09/2009
Appointment terminated director james spencer
dot icon25/08/2009
Group of companies' accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon04/11/2008
Group of companies' 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 21/03/08; full list of members
dot icon05/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon27/03/2007
Return made up to 21/03/07; full list of members
dot icon13/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon25/10/2006
Declaration of mortgage charge released/ceased
dot icon25/10/2006
Declaration of mortgage charge released/ceased
dot icon23/10/2006
Resolutions
dot icon19/10/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 21/03/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Return made up to 21/03/05; full list of members
dot icon08/04/2005
New secretary appointed;new director appointed
dot icon08/04/2005
Secretary resigned
dot icon23/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon06/09/2004
Return made up to 21/03/04; full list of members
dot icon18/02/2004
Nc inc already adjusted 30/01/04
dot icon13/02/2004
Memorandum and Articles of Association
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Declaration of assistance for shares acquisition
dot icon11/02/2004
Declaration of assistance for shares acquisition
dot icon10/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Return made up to 21/03/03; full list of members
dot icon10/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon04/04/2002
Return made up to 21/03/02; full list of members
dot icon27/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon18/04/2001
Return made up to 21/03/01; full list of members
dot icon28/12/2000
Full group accounts made up to 2000-06-30
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/10/2000
Declaration of satisfaction of mortgage/charge
dot icon16/04/2000
Return made up to 21/03/00; full list of members
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon04/01/2000
Full group accounts made up to 1999-06-30
dot icon04/11/1999
Full group accounts made up to 1998-06-30
dot icon22/04/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 21/03/99; no change of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon09/10/1998
Director's particulars changed
dot icon17/04/1998
Return made up to 21/03/98; no change of members
dot icon05/01/1998
Full group accounts made up to 1997-06-30
dot icon01/12/1997
Declaration of satisfaction of mortgage/charge
dot icon01/12/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Director's particulars changed
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Return made up to 21/03/97; full list of members
dot icon01/04/1997
Full group accounts made up to 1996-06-30
dot icon09/10/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
New secretary appointed
dot icon26/06/1996
Secretary resigned
dot icon19/04/1996
Return made up to 21/03/96; change of members
dot icon06/03/1996
Full group accounts made up to 1995-06-30
dot icon10/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Return made up to 21/03/95; change of members
dot icon29/03/1995
Full group accounts made up to 1994-06-30
dot icon23/03/1995
Director resigned
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Particulars of mortgage/charge
dot icon29/07/1994
New director appointed
dot icon15/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Declaration of satisfaction of mortgage/charge
dot icon12/04/1994
Full group accounts made up to 1993-06-30
dot icon12/04/1994
Return made up to 21/03/94; full list of members
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon27/04/1993
Particulars of mortgage/charge
dot icon27/04/1993
Particulars of mortgage/charge
dot icon30/03/1993
Full group accounts made up to 1992-06-30
dot icon30/03/1993
Return made up to 21/03/93; change of members
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon08/04/1992
Full group accounts made up to 1991-06-30
dot icon27/03/1992
Return made up to 21/03/92; no change of members
dot icon09/01/1992
Director resigned
dot icon17/09/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon22/04/1991
Full group accounts made up to 1990-06-30
dot icon22/04/1991
Return made up to 21/03/91; full list of members
dot icon11/04/1991
Director's particulars changed
dot icon14/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon06/09/1990
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 22/03/90; full list of members
dot icon12/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon12/01/1990
New director appointed
dot icon12/10/1989
Particulars of mortgage/charge
dot icon09/06/1989
Full group accounts made up to 1988-06-30
dot icon09/06/1989
Return made up to 04/05/89; full list of members
dot icon16/03/1989
Resolutions
dot icon14/03/1989
Particulars of mortgage/charge
dot icon17/05/1988
Registered office changed on 17/05/88 from: pepper road leeds 10
dot icon25/04/1988
Full group accounts made up to 1987-06-30
dot icon25/04/1988
Return made up to 26/02/88; full list of members
dot icon04/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon28/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon28/03/1987
Return made up to 23/03/87; full list of members
dot icon18/02/1987
Particulars of mortgage/charge
dot icon10/10/1982
Miscellaneous
dot icon29/01/1973
Memorandum and Articles of Association
dot icon13/03/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 18/10/2024
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Turner, Jonathan Charles Deacon
Director
01/07/1994 - 01/10/2009
62
Mackie, Ian Fraser
Director
01/10/2012 - 30/06/2016
80
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

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 OIL LIMITED

BAYFORD OIL LIMITED is an(a) Active company incorporated on 13/03/1937 with the registered office located at 1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GR. There are currently 2 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 OIL LIMITED?

toggle

BAYFORD OIL LIMITED is currently Active. It was registered on 13/03/1937 .

Where is BAYFORD OIL LIMITED located?

toggle

BAYFORD OIL LIMITED is registered at 1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GR.

What does BAYFORD OIL LIMITED do?

toggle

BAYFORD OIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAYFORD OIL LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.