Background WavePink WaveYellow Wave

J BYASS & SONS LIMITED (08141315)

J BYASS & SONS LIMITED (08141315) is an active UK company. incorporated on 12 July 2012. with registered office in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. J BYASS & SONS LIMITED has been registered for 13 years. Current directors include BYASS, Benjamin Mark Holtby, BYASS, John Robert William Burnham, Mr..

Company Number
08141315
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
Grange Farm, Beverley, HU17 8QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BYASS, Benjamin Mark Holtby, BYASS, John Robert William Burnham, Mr.
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J BYASS & SONS LIMITED

J BYASS & SONS LIMITED is an active company incorporated on 12 July 2012 with the registered office located in Beverley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. J BYASS & SONS LIMITED was registered 13 years ago.(SIC: 01500)

Status

active

Active since 13 years ago

Company No

08141315

LTD Company

Age

13 Years

Incorporated 12 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Grange Farm Bishop Burton Beverley, HU17 8QU,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jan 24
Director Left
Jun 24
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BYASS, Benjamin Mark Holtby

Active
Farm, BeverleyHU17 8QU
Born September 1963
Director
Appointed 12 Jul 2012

BYASS, John Robert William Burnham, Mr.

Active
TicktonHU17 9SG
Born July 1956
Director
Appointed 12 Jul 2012

BYASS, John Burnham, Mr.

Resigned
Waltham Lane, BeverleyHU17 8HB
Born November 1930
Director
Appointed 12 Jul 2012
Resigned 19 Apr 2025

BYASS, Patricia Ann, Mrs.

Resigned
Waltham Lane, BeverleyHU17 8HB
Born August 1930
Director
Appointed 12 Jul 2012
Resigned 05 Mar 2024

Persons with significant control

2

Mr Benjamin Mark Holtby Byass

Active
Finchcroft Lane, BeverleyHU17 8QU
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Robert William Burnham Byass

Active
Farm, BeverleyHU17 8QU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Statement Of Companys Objects
15 May 2019
CC04CC04
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2012
NEWINCIncorporation