Background WavePink WaveYellow Wave

BAYFORD & CO. (DEVELOPMENTS) LIMITED (01300346)

BAYFORD & CO. (DEVELOPMENTS) LIMITED (01300346) is an active UK company. incorporated on 25 February 1977. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAYFORD & CO. (DEVELOPMENTS) LIMITED has been registered for 49 years. Current directors include AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Christopher and 2 others.

Company Number
01300346
Status
active
Type
ltd
Incorporated
25 February 1977
Age
49 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Christopher, TURNER, John Deacon, TURNER, Jonathan Charles Deacon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFORD & CO. (DEVELOPMENTS) LIMITED

BAYFORD & CO. (DEVELOPMENTS) LIMITED is an active company incorporated on 25 February 1977 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAYFORD & CO. (DEVELOPMENTS) LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01300346

LTD Company

Age

49 Years

Incorporated 25 February 1977

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 30 June 2024 - 28 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

DOUCAR LIMITED
From: 25 February 1977To: 31 December 1977
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Timeline

14 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Feb 77
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Jan 12
Director Left
Dec 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

AUSTIN, Lindsay Elizabeth Mcphearson

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born May 1977
Director
Appointed 15 Sept 2020

HALL, Timothy Stevenson

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born January 1966
Director
Appointed 29 Mar 2022

RITCHIE, Christopher

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born May 1976
Director
Appointed 29 Mar 2022

TURNER, John Deacon

Active
15 Bracken Park, LeedsLS14 3HZ
Born December 1945
Director
Appointed N/A

TURNER, Jonathan Charles Deacon

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born January 1966
Director
Appointed 30 Jan 2004

DEAN, Christopher Graham

Resigned
Laverick House 26 Station Road, NormantonWF6 2NE
Secretary
Appointed 28 Jun 1996
Resigned 10 Mar 2005

HALL, Philip Stephen

Resigned
41 Eaton Hill, LeedsLS16 6SE
Secretary
Appointed 11 Mar 2005
Resigned 13 Aug 2010

WATSON, Keith

Resigned
18 Harrowby Road, LeedsLS16 5HX
Secretary
Appointed N/A
Resigned 28 Jun 1996

DEAN, Christopher Graham

Resigned
Laverick House 26 Station Road, NormantonWF6 2NE
Born August 1958
Director
Appointed 30 Jan 2004
Resigned 10 Mar 2005

FRYER, Donald Graham

Resigned
76 The Fairway, LeedsLS17 7PD
Born May 1936
Director
Appointed N/A
Resigned 29 Mar 1999

HALL, Philip Stephen

Resigned
41 Eaton Hill, LeedsLS16 6SE
Born January 1960
Director
Appointed 11 Mar 2005
Resigned 13 Aug 2010

NICHOLLS, Ian

Resigned
1 The Paddock, GooleDN14 0HZ
Born April 1944
Director
Appointed 01 Sept 1995
Resigned 11 Nov 1998

SLATER, Elizabeth Anne

Resigned
Bowcliffe Hall, WetherbyLS23 6LP
Born April 1965
Director
Appointed 25 Nov 2009
Resigned 24 Jan 2012

TURNER, Andrew Douglas Deacon

Resigned
11 Wike Ridge, LeedsLS17 9NU
Born May 1970
Director
Appointed 30 Jan 2004
Resigned 31 Aug 2012

TURNER, David Deacon

Resigned
Swinnow Hill York Road, WetherbyLS22 5EL
Born October 1938
Director
Appointed N/A
Resigned 11 Apr 2008

WATSON, Keith

Resigned
18 Harrowby Road, LeedsLS16 5HX
Born March 1936
Director
Appointed N/A
Resigned 26 Mar 1999

Persons with significant control

1

Bayford & Co Ltd

Active
Bowcliffe Hall, WetherbyLS23 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Change Account Reference Date Company Previous Extended
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Miscellaneous
19 August 2011
MISCMISC
Miscellaneous
9 August 2011
MISCMISC
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
363aAnnual Return
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 June 2008
AUDAUD
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
363aAnnual Return
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 February 2004
MEM/ARTSMEM/ARTS
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
155(6)a155(6)a
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
25 October 2000
403aParticulars of Charge Subject to s859A
Legacy
25 October 2000
403aParticulars of Charge Subject to s859A
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1998
288cChange of Particulars
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
88(2)R88(2)R
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 March 1996
AAAnnual Accounts
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
403aParticulars of Charge Subject to s859A
Legacy
11 September 1995
288288
Legacy
7 September 1995
400400
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1995
AAAnnual Accounts
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
14 May 1993
403aParticulars of Charge Subject to s859A
Legacy
19 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
403aParticulars of Charge Subject to s859A
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
20 May 1991
403b403b
Accounts With Accounts Type Full Group
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
14 February 1991
403aParticulars of Charge Subject to s859A
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Memorandum Articles
2 May 1990
MEM/ARTSMEM/ARTS
Resolution
2 May 1990
RESOLUTIONSResolutions
Memorandum Articles
30 April 1990
MEM/ARTSMEM/ARTS
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 February 1977
NEWINCIncorporation