Background WavePink WaveYellow Wave

D. BYFORD & CO LIMITED (00197961)

D. BYFORD & CO LIMITED (00197961) is an active UK company. incorporated on 15 May 1924. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D. BYFORD & CO LIMITED has been registered for 101 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00197961
Status
active
Type
ltd
Incorporated
15 May 1924
Age
101 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. BYFORD & CO LIMITED

D. BYFORD & CO LIMITED is an active company incorporated on 15 May 1924 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D. BYFORD & CO LIMITED was registered 101 years ago.(SIC: 99999)

Status

active

Active since 101 years ago

Company No

00197961

LTD Company

Age

101 Years

Incorporated 15 May 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 15 May 1924To: 14 June 2019
Timeline

14 key events • 1924 - 2023

Funding Officers Ownership
Company Founded
May 24
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

BARBER, Anthony

Resigned
7 Ash Way, Melton MowbrayLE14 2NG
Secretary
Appointed N/A
Resigned 31 Dec 1995

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 16 Jun 2001

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Resigned
7 Old Hall Street, MacclesfieldSK10 2DT
Secretary
Appointed 07 Dec 1995
Resigned 30 Oct 1998

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 16 Aug 2006

BEVAN, Roger

Resigned
The Shires, Loosley RowHP27 0TS
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 11 Sept 2006

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Born May 1954
Director
Appointed 07 Dec 1995
Resigned 01 May 1998

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 31 Jul 1997
Resigned 31 Mar 1999

DUNCAN, Peter Courtney

Resigned
23 Brewers Wharf, NewarkNG24 1ET
Born August 1949
Director
Appointed 12 Feb 2001
Resigned 30 Mar 2001

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 31 Mar 1999
Resigned 30 Jul 2004

HEXTALL, Roger

Resigned
16 Chatsworth Close, MansfieldNG18 4QN
Born January 1937
Director
Appointed N/A
Resigned 30 Apr 1994

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

MACDIARMID, Alistair Hamish

Resigned
28 Birchwood Drive, NottinghamNG15 9EE
Born July 1936
Director
Appointed N/A
Resigned 05 Feb 1996

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 11 Sept 2006

POWELL, David John

Resigned
92 Roman Road, LeicesterLE4 4BE
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 1995

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

RUDGE, David John

Resigned
Wingfield Cottage 12 Strawberry Lane, WilmslowSK9 6AQ
Born November 1948
Director
Appointed 05 Feb 1996
Resigned 31 Jul 1997

RUSSELL, Stephen Barrie

Resigned
9 The Close, NewarkNG23 5SS
Born October 1948
Director
Appointed 29 Nov 1995
Resigned 01 Aug 1997

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 13 Sept 2010
Resigned 08 Jan 2015

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 31 Mar 1999
Resigned 18 Jun 2001

STOCKALL, Andrew Edmund

Resigned
8 Penrith Avenue, SaleM33 3FN
Born March 1947
Director
Appointed 01 May 1998
Resigned 31 Mar 1999

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Born June 1961
Director
Appointed 07 Dec 1995
Resigned 31 Mar 1999

YOUNGER, David William

Resigned
61 Whittingehame Court, GlasgowG2 5PA
Born September 1949
Director
Appointed 19 Jan 2000
Resigned 30 Jun 2006

COATS PATONS LIMITED

Resigned
West Regent Street, GlasgowG2 2BA
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

I P CLARKE & COMPANY LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 July 2020
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
363aAnnual Return
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 1999
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363aAnnual Return
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
363aAnnual Return
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Legacy
8 August 1996
363(353)363(353)
Legacy
8 August 1996
363(190)363(190)
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
18 March 1996
287Change of Registered Office
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363x363x
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
19 August 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
20 September 1986
288288
Incorporation Company
15 May 1924
NEWINCIncorporation