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

D. Byford & Co Limited BRISTOL


Founded in 1924, D. Byford &, classified under reg no. 00197961 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for one hundred years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At the moment 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.

D. Byford & Co Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197961
Date of Incorporation Thu, 15th May 1924
Industry Dormant Company
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Peter D.

Position: Director

Appointed: 12 February 2001

Resigned: 30 March 2001

David Y.

Position: Director

Appointed: 19 January 2000

Resigned: 30 June 2006

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Christopher H.

Position: Director

Appointed: 31 March 1999

Resigned: 30 July 2004

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Andrew S.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 1999

Stephen D.

Position: Director

Appointed: 31 July 1997

Resigned: 31 March 1999

David R.

Position: Director

Appointed: 05 February 1996

Resigned: 31 July 1997

Brenda B.

Position: Director

Appointed: 07 December 1995

Resigned: 01 May 1998

Catherine T.

Position: Secretary

Appointed: 07 December 1995

Resigned: 30 October 1998

Katherine W.

Position: Director

Appointed: 07 December 1995

Resigned: 31 March 1999

Stephen R.

Position: Director

Appointed: 29 November 1995

Resigned: 01 August 1997

David P.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 1995

Roger H.

Position: Director

Appointed: 01 July 1992

Resigned: 30 April 1994

Anthony B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 December 1995

Alistair M.

Position: Director

Appointed: 01 July 1992

Resigned: 05 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is I. P. Clarke & Company Limited from Bristol, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

I. P. Clarke & Company Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, Middlesex, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk (England) Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, May 2023
Free Download (7 pages)

Company search