Bayford & Co. (developments) Limited WETHERBY


Bayford & . (developments) started in year 1977 as Private Limited Company with registration number 01300346. The Bayford & . (developments) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Wetherby at Bowcliffe Hall. Postal code: LS23 6LP.

The firm has 5 directors, namely Christopher R., Timothy H. and Lindsay A. and others. Of them, John T. has been with the company the longest, being appointed on 22 March 1992 and Christopher R. and Timothy H. have been with the company for the least time - from 29 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bayford & Co. (developments) Limited Address / Contact

Office Address Bowcliffe Hall
Office Address2 Bramham
Town Wetherby
Post code LS23 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01300346
Date of Incorporation Fri, 25th Feb 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christopher R.

Position: Director

Appointed: 29 March 2022

Timothy H.

Position: Director

Appointed: 29 March 2022

Lindsay A.

Position: Director

Appointed: 15 September 2020

Jonathan T.

Position: Director

Appointed: 30 January 2004

John T.

Position: Director

Appointed: 22 March 1992

Keith W.

Position: Secretary

Resigned: 28 June 1996

Elizabeth S.

Position: Director

Appointed: 25 November 2009

Resigned: 24 January 2012

Philip H.

Position: Director

Appointed: 11 March 2005

Resigned: 13 August 2010

Philip H.

Position: Secretary

Appointed: 11 March 2005

Resigned: 13 August 2010

Andrew T.

Position: Director

Appointed: 30 January 2004

Resigned: 31 August 2012

Christopher D.

Position: Director

Appointed: 30 January 2004

Resigned: 10 March 2005

Christopher D.

Position: Secretary

Appointed: 28 June 1996

Resigned: 10 March 2005

Ian N.

Position: Director

Appointed: 01 September 1995

Resigned: 11 November 1998

Donald F.

Position: Director

Appointed: 22 March 1992

Resigned: 29 March 1999

Keith W.

Position: Director

Appointed: 22 March 1992

Resigned: 26 March 1999

David T.

Position: Director

Appointed: 22 March 1992

Resigned: 11 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Bayford & Co Ltd from Wetherby, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bayford & Co Ltd

Bowcliffe Hall Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand317 052312 252
Current Assets6 844 7732 102 472
Debtors6 527 7211 772 130
Net Assets Liabilities3 904 4483 973 677
Property Plant Equipment4 488134 676
Total Inventories 18 090
Other
Accrued Liabilities Deferred Income468 389376 557
Accumulated Depreciation Impairment Property Plant Equipment 27 934
Accumulated Depreciation Not Including Impairment Property Plant Equipment15 898 
Additions Other Than Through Business Combinations Property Plant Equipment 142 224
Amounts Owed By Group Undertakings6 338 1141 598 272
Amounts Owed To Group Undertakings 63 413
Average Number Employees During Period36
Bank Borrowings6 140 5546 175 000
Creditors6 140 5546 675 129
Deferred Tax Liabilities-1 857-12 500
Fixed Assets8 319 4888 769 676
Further Item Increase Decrease In Investment Property Fair Value Model Component Corresponding Total 320 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 100 30131 893 879
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss12 76020 600
Increase From Depreciation Charge For Year Property Plant Equipment 12 036
Investment Property8 315 0008 635 000
Net Current Assets Liabilities1 928 256-4 572 657
Net Deferred Tax Liability Asset202 742223 342
Number Shares Issued Fully Paid1 000 1001 000 100
Other Creditors17 20433 674
Par Value Share 1
Prepayments Accrued Income158 930128 897
Property Plant Equipment Gross Cost20 386162 610
Provisions For Liabilities Balance Sheet Subtotal-202 742-223 342
Taxation Including Deferred Taxation Balance Sheet Subtotal202 742223 342
Total Assets Less Current Liabilities10 247 7444 197 019
Total Borrowings10 440 5546 175 000
Trade Creditors Trade Payables130 92426 485
Trade Debtors Trade Receivables30 67744 961
Work In Progress 18 090

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 20th, December 2023
Free Download (17 pages)

Company search

Advertisements