Background WavePink WaveYellow Wave

BAYFORD & CO LTD (04928440)

BAYFORD & CO LTD (04928440) is an active UK company. incorporated on 10 October 2003. 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 and 1 other business activities. BAYFORD & CO LTD has been registered for 22 years. Current directors include AUSTIN, Lindsay Elizabeth Mcphearson, HALL, Timothy Stevenson, RITCHIE, Christopher and 1 others.

Company Number
04928440
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 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, Jonathan Charles Deacon
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFORD & CO LTD

BAYFORD & CO LTD is an active company incorporated on 10 October 2003 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 and 1 other business activity. BAYFORD & CO LTD was registered 22 years ago.(SIC: 68209, 70100)

Status

active

Active since 22 years ago

Company No

04928440

LTD Company

Age

22 Years

Incorporated 10 October 2003

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

FAMBO LIMITED
From: 8 January 2004To: 1 December 2010
EVER 2209 LIMITED
From: 10 October 2003To: 8 January 2004
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Timeline

20 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Sept 10
Director Left
Mar 11
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Aug 14
Share Issue
Sept 14
Loan Secured
Mar 17
Loan Cleared
May 17
Director Joined
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Apr 22
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AUSTIN, Lindsay Elizabeth Mcphearson

Active
Bramham, WetherbyLS23 6LP
Born May 1977
Director
Appointed 08 Jan 2019

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 01 Jul 2010

TURNER, Jonathan Charles Deacon

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born January 1966
Director
Appointed 05 Jan 2004

DEAN, Christopher Graham

Resigned
Laverick House 26 Station Road, NormantonWF6 2NE
Secretary
Appointed 05 Jan 2004
Resigned 10 Mar 2005

HALL, Philip Stephen

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

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 10 Oct 2003
Resigned 05 Jan 2004

HALL, Philip Stephen

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

SLATER, Elizabeth Anne

Resigned
1 Springhill Cottages, HarrogateHG3 1TJ
Born April 1965
Director
Appointed 30 Sept 2009
Resigned 15 Mar 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 10 Oct 2003
Resigned 05 Jan 2004

Persons with significant control

1

Mr Jonathan Charles Deacon Turner

Active
Bowcliffe Hall, WetherbyLS23 6LP
Born January 1966

Nature of Control

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

Filing History

103

Change Account Reference Date Company Previous Extended
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
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 Group
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
8 January 2019
MR05Certification of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
16 August 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Second Filing Of Form With Form Type
16 October 2014
RP04RP04
Capital Alter Shares Subdivision
6 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Resolution
29 September 2011
RESOLUTIONSResolutions
Miscellaneous
19 August 2011
MISCMISC
Miscellaneous
9 August 2011
MISCMISC
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Resolution
12 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 November 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
3 November 2010
CONNOTConfirmation Statement Notification
Resolution
13 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
7 October 2009
MG01MG01
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Auditors Resignation Company
9 June 2008
AUDAUD
Accounts With Accounts Type Group
5 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
287Change of Registered Office
Legacy
20 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2003
NEWINCIncorporation