You are here: bizstats.co.uk > a-z index > B list > BY list

Byfield Consultancy Limited CANVEY ISLAND


Byfield Consultancy started in year 2006 as Private Limited Company with registration number 05913835. The Byfield Consultancy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE.

The firm has 6 directors, namely Amanda C., Michael E. and Ben G. and others. Of them, Augusto S. has been with the company the longest, being appointed on 29 May 2007 and Amanda C. has been with the company for the least time - from 1 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard E. who worked with the the firm until 31 July 2016.

Byfield Consultancy Limited Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05913835
Date of Incorporation Wed, 23rd Aug 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Amanda C.

Position: Director

Appointed: 01 May 2023

Michael E.

Position: Director

Appointed: 01 January 2023

Ben G.

Position: Director

Appointed: 01 January 2023

Alastair G.

Position: Director

Appointed: 10 November 2020

Basil N.

Position: Director

Appointed: 10 November 2020

Augusto S.

Position: Director

Appointed: 29 May 2007

Simon S.

Position: Director

Appointed: 10 November 2020

Resigned: 01 May 2023

Richard E.

Position: Director

Appointed: 23 August 2006

Resigned: 31 July 2016

Richard E.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 July 2016

Katherine C.

Position: Director

Appointed: 23 August 2006

Resigned: 01 August 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Augusto S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Augusto S.

Notified on 1 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand51 771198 131197 414201 161252 805
Current Assets339 425422 924440 556484 646523 969
Debtors287 504224 793243 142283 485271 164
Net Assets Liabilities7 1631 03553 73576 368116 642
Other Debtors56 83857 81566 08548 99844 563
Property Plant Equipment12 4678 9715 61322 62019 841
Total Inventories150    
Other
Accumulated Depreciation Impairment Property Plant Equipment57 9756 8886 49816 95528 040
Additions Other Than Through Business Combinations Property Plant Equipment  3 49127 4648 306
Average Number Employees During Period1414141318
Bank Borrowings Overdrafts73 63444 772101 21963 33343 333
Creditors73 63444 772101 21963 33343 333
Increase From Depreciation Charge For Year Property Plant Equipment 3 9884 54610 45711 085
Net Current Assets Liabilities68 33038 541150 407121 379145 062
Number Equity Instruments Granted Share-based Payment Arrangement   2 112 
Number Equity Instruments Outstanding Share-based Payment Arrangement   2 112 
Other Creditors110 987111 815138 722183 345206 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 0754 936  
Other Disposals Property Plant Equipment 58 7637 239  
Other Taxation Social Security Payable96 845154 78280 755121 011141 538
Property Plant Equipment Gross Cost70 44215 85912 11139 57547 881
Provisions For Liabilities Balance Sheet Subtotal 1 7051 0664 2984 928
Total Additions Including From Business Combinations Property Plant Equipment 4 180   
Total Assets Less Current Liabilities80 79747 512156 020143 999164 903
Trade Creditors Trade Payables22 93375 78727 12024 36110 837
Trade Debtors Trade Receivables230 666166 978177 057234 487226 601
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   4 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   4 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search