BYFORD ROOFING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BYFORD ROOFING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940450

Incorporation date

20/08/1985

Size

Small

Contacts

Registered address

Registered address

Unit 3 Stonestile Business Park, Stonestile Road, Headcorn, Kent TN27 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of David Tapper as a director on 2018-04-09
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/07/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/05/2016
Accounts for a small company made up to 2015-12-31
dot icon01/06/2015
Director's details changed for Mr Jamie Lewis Hardy on 2015-05-19
dot icon01/06/2015
Director's details changed for Mr Andrew James Byford on 2015-05-19
dot icon01/06/2015
Director's details changed for Mr Adrian Robert Berry on 2015-05-19
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/07/2014
Appointment of Mr David Tapper as a director on 2014-06-18
dot icon18/07/2014
Appointment of Mr Jamie Lewis Hardy as a secretary on 2014-06-18
dot icon18/07/2014
Appointment of Mr Jamie Lewis Hardy as a director on 2014-06-18
dot icon18/07/2014
Appointment of Mr Andrew James Byford as a director on 2014-06-18
dot icon18/07/2014
Termination of appointment of Stephen Roy Byford as a director on 2014-06-18
dot icon18/07/2014
Termination of appointment of Gordon Roy Hardy as a secretary on 2014-06-18
dot icon18/07/2014
Termination of appointment of David Tapper as a director on 2014-06-18
dot icon18/07/2014
Termination of appointment of Gordon Roy Hardy as a director on 2014-06-18
dot icon13/05/2014
Satisfaction of charge 1 in full
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/04/2014
Director's details changed for Stephen Roy Byford on 2014-03-30
dot icon09/04/2014
Satisfaction of charge 5 in full
dot icon09/04/2014
Satisfaction of charge 2 in full
dot icon24/03/2014
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 2014-03-24
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Accounts for a small company made up to 2011-07-31
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/04/2012
Director's details changed for Stephen Roy Byford on 2012-03-23
dot icon25/04/2012
Secretary's details changed for Gordon Roy Hardy on 2012-03-31
dot icon25/04/2012
Director's details changed for Gordon Roy Hardy on 2012-03-23
dot icon04/04/2012
Termination of appointment of David Pinfold as a director
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Accounts for a small company made up to 2010-07-31
dot icon27/04/2011
Director's details changed for Stephen Roy Byford on 2011-03-31
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/05/2010
Director's details changed for Stephen Roy Byford on 2010-03-31
dot icon04/05/2010
Director's details changed for David Eric Pinfold on 2010-03-31
dot icon04/05/2010
Director's details changed for David Tapper on 2010-03-31
dot icon04/05/2010
Director's details changed for Stephen Roy Byford on 2010-03-31
dot icon04/05/2010
Director's details changed for Adrian Robert Berry on 2010-03-31
dot icon04/05/2010
Director's details changed for Gordon Roy Hardy on 2010-03-31
dot icon08/12/2009
Accounts for a small company made up to 2009-07-31
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / david tapper / 04/08/2006
dot icon21/04/2009
Director's change of particulars / stephen byford / 21/04/2009
dot icon05/03/2009
Accounts for a small company made up to 2008-07-31
dot icon28/07/2008
Director appointed adrian robert berry
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / stephen byford / 01/03/2008
dot icon29/11/2007
Accounts for a small company made up to 2007-07-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon25/01/2007
Accounts for a small company made up to 2006-07-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon05/01/2006
Accounts for a small company made up to 2005-07-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-07-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-07-31
dot icon24/11/2003
New director appointed
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-07-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-07-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-07-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-07-31
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 31/03/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-07-31
dot icon19/05/1998
Accounts for a small company made up to 1997-07-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon10/04/1997
Particulars of mortgage/charge
dot icon27/12/1996
Accounts for a small company made up to 1996-07-31
dot icon05/05/1996
Return made up to 31/03/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-07-31
dot icon11/01/1996
New director appointed
dot icon20/04/1995
Return made up to 31/03/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 31/03/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon08/09/1993
Particulars of mortgage/charge
dot icon23/08/1993
Particulars of mortgage/charge
dot icon18/04/1993
Return made up to 31/03/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-07-31
dot icon17/08/1992
Particulars of mortgage/charge
dot icon14/04/1992
Return made up to 31/03/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-07-31
dot icon13/05/1991
Accounts for a small company made up to 1990-07-31
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon19/04/1991
Return made up to 31/03/91; no change of members
dot icon21/05/1990
Accounts for a small company made up to 1989-07-31
dot icon18/05/1990
Return made up to 02/03/90; full list of members
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1990
Registered office changed on 10/01/90 from: 14 rosemary road bearsted maidstone kent ME15 8NW
dot icon28/04/1989
Accounts for a small company made up to 1988-07-31
dot icon28/04/1989
Return made up to 23/02/89; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1987-07-31
dot icon25/03/1988
Return made up to 23/02/88; full list of members
dot icon13/04/1987
Return made up to 04/02/87; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1986-07-31
dot icon04/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
503.24K
-
0.00
536.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Jamie Lewis
Director
18/06/2014 - Present
3
Byford, Andrew James
Director
18/06/2014 - Present
3
Berry, Adrian Robert
Director
01/07/2008 - Present
3

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 BYFORD ROOFING SERVICES LIMITED

BYFORD ROOFING SERVICES LIMITED is an(a) Active company incorporated on 20/08/1985 with the registered office located at Unit 3 Stonestile Business Park, Stonestile Road, Headcorn, Kent TN27 9PG. There are currently 3 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 BYFORD ROOFING SERVICES LIMITED?

toggle

BYFORD ROOFING SERVICES LIMITED is currently Active. It was registered on 20/08/1985 .

Where is BYFORD ROOFING SERVICES LIMITED located?

toggle

BYFORD ROOFING SERVICES LIMITED is registered at Unit 3 Stonestile Business Park, Stonestile Road, Headcorn, Kent TN27 9PG.

What does BYFORD ROOFING SERVICES LIMITED do?

toggle

BYFORD ROOFING SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BYFORD ROOFING SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-03 with no updates.