BAYFORD & CO. (DEVELOPMENTS) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 6LP

Company number 01300346
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 March 2017 with updates; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000,100 . The most likely internet sites of BAYFORD & CO. (DEVELOPMENTS) LIMITED are www.bayfordcodevelopments.co.uk, and www.bayford-co-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to East Garforth Rail Station is 5.7 miles; to Cattal Rail Station is 8.6 miles; to Knaresborough Rail Station is 10.4 miles; to Starbeck Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayford Co Developments Limited is a Private Limited Company. The company registration number is 01300346. Bayford Co Developments Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Bayford Co Developments Limited is Bowcliffe Hall Bramham Wetherby West Yorkshire Ls23 6lp. . TURNER, John Deacon is a Director of the company. TURNER, Jonathan Charles Deacon is a Director of the company. Secretary DEAN, Christopher Graham has been resigned. Secretary HALL, Philip Stephen has been resigned. Secretary WATSON, Keith has been resigned. Director DEAN, Christopher Graham has been resigned. Director FRYER, Donald Graham has been resigned. Director HALL, Philip Stephen has been resigned. Director NICHOLLS, Ian has been resigned. Director SLATER, Elizabeth Anne has been resigned. Director TURNER, Andrew Douglas Deacon has been resigned. Director TURNER, David Deacon has been resigned. Director WATSON, Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TURNER, John Deacon

79 years old

Director
TURNER, Jonathan Charles Deacon
Appointed Date: 30 January 2004
59 years old

Resigned Directors

Secretary
DEAN, Christopher Graham
Resigned: 10 March 2005
Appointed Date: 28 June 1996

Secretary
HALL, Philip Stephen
Resigned: 13 August 2010
Appointed Date: 11 March 2005

Secretary
WATSON, Keith
Resigned: 28 June 1996

Director
DEAN, Christopher Graham
Resigned: 10 March 2005
Appointed Date: 30 January 2004
67 years old

Director
FRYER, Donald Graham
Resigned: 29 March 1999
89 years old

Director
HALL, Philip Stephen
Resigned: 13 August 2010
Appointed Date: 11 March 2005
65 years old

Director
NICHOLLS, Ian
Resigned: 11 November 1998
Appointed Date: 01 September 1995
81 years old

Director
SLATER, Elizabeth Anne
Resigned: 24 January 2012
Appointed Date: 25 November 2009
60 years old

Director
TURNER, Andrew Douglas Deacon
Resigned: 31 August 2012
Appointed Date: 30 January 2004
55 years old

Director
TURNER, David Deacon
Resigned: 11 April 2008
87 years old

Director
WATSON, Keith
Resigned: 26 March 1999
89 years old

Persons With Significant Control

Bayford & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAYFORD & CO. (DEVELOPMENTS) LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
27 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000,100

07 Apr 2016
Full accounts made up to 30 June 2015
28 May 2015
Full accounts made up to 30 June 2014
...
... and 183 more events
19 Apr 1988
Return made up to 26/02/88; full list of members

04 Nov 1987
Particulars of mortgage/charge

28 Mar 1987
Accounts for a small company made up to 30 June 1986

28 Mar 1987
Return made up to 23/03/87; full list of members

25 Feb 1977
Incorporation

BAYFORD & CO. (DEVELOPMENTS) LIMITED Charges

27 March 2009
Security over cash deposit-direct
Delivered: 4 April 2009
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Interest in all the amounts credited to the account see…
27 March 2009
Charge over building contract, appointments and development agreement
Delivered: 4 April 2009
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Interest in and to the building contract appointments and…
27 March 2009
Legal mortgage
Delivered: 4 April 2009
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Part of plot 3, old mill business park, old mill lane…
24 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings k/a millshaw ring…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land and buildings k/a as old mill…
17 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property as frank peters building bretton street…
30 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 4 February 2009
Persons entitled: John Deacon Turner and David Deacon Turner (The Security Trustees) as Agents and Securitytrustees for and on Behalf of Themselves and the Noteholders
Description: The l/h property k/a land and buildings at old mill…
29 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h land on the north eastern side of church…
14 August 2000
Further supplemental debenture supplemental to the first debenture dated 4TH march 1997 and deeds supplemental thereto
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All present and future right title and interest and benefit…
28 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fold garage low lane horsforth leeds…
5 October 1999
Further supplemental debenture (as defined)
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights,title,interest and benefit in and to unit 1C…
10 November 1998
Further supplemental debenture (which is supplemental to the debenture dated 4TH march 1997 and the supplemental debenture dated 13TH january 1998)
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company assigns by way of security its present and…
17 June 1998
Clause 7.13 of a lease (as defined)
Delivered: 4 July 1998
Status: Satisfied on 4 February 2009
Persons entitled: Home Group Limited
Description: 15,16,17 rougier st,york as shown on the attached plans…
13 January 1998
Supplemental debenture which is supplemental to the debenture dated 4TH march 1997
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The companys present and future right title interest and…
4 March 1997
Debenture
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings k/a old mill business park hunslet…
29 November 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Land on the west side of hillidge road hunslett green…
29 November 1996
Legal charge
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of church street bedford row…
8 December 1995
Debenture
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Units 1,2,4,7,10,14 & 16 plus all common parts and car…
9 May 1995
Legal charge
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on the north west side of…
3 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: Land of anchor street/the oval hunslet green leeds west…
22 December 1994
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 27 September 1995
Persons entitled: Barclays Bank PLC
Description: F/H-1, 2, 4, 7, 10, 14 and 16 waterside business park…
22 December 1994
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Units 6 & 7 acorn business park skipton together with all…
22 December 1994
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Taverners walk industrial estate being land & buildings on…
22 December 1994
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Felnex close being land and buildings on the south east…
10 November 1993
Floating charge
Delivered: 22 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking property and assets of…
2 April 1993
Legal charge
Delivered: 19 April 1993
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Woodthrope shopping centre, moorcroft road, woodthrope…
11 March 1993
Charge and assignment
Delivered: 24 March 1993
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: By way of charge the agreement dated 24/6/92 relating to…
21 January 1993
Charge and assignment
Delivered: 8 February 1993
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: All monies due under the agreement dated 24/6/92 for full…
22 June 1992
Charge and assignment
Delivered: 9 July 1992
Status: Satisfied on 5 March 1993
Persons entitled: Barclays Bank PLC
Description: All interest of the company in the agreement dated 22/6/92…
28 April 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 14 May 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of wharf…
28 April 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the s/e of bentley road…
18 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a 15, 16 and 17 rougier street york…
18 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 25 October 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at south west side of market…
23 May 1990
Agreement
Delivered: 7 June 1990
Status: Satisfied on 22 June 1993
Persons entitled: Royal Trust Bank
Description: All the interest full benefit and rights of the company…
23 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 24 October 1994
Persons entitled: Royal Trust Bank
Description: 0.7 acres of land at elland road leeds west yorkshire.
28 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: 1-4 newcastle avenue worksop nottingham formerly k/a land &…
12 January 1990
Legal mortgage
Delivered: 23 January 1990
Status: Satisfied on 4 February 2009
Persons entitled: Hill Samuel Bank Limited
Description: Land off claycliffe road borugh green barnsley fixed plant…
12 January 1990
Legal mortgage
Delivered: 23 January 1990
Status: Satisfied on 4 February 2009
Persons entitled: Hill Samuel Bank Limited
Description: Land to the south east of bentley road south darlaston…
26 September 1989
Legal charge
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east and west sides of mill green…
26 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Land on south east side of gelderd road leeds west…
26 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of sheepscar grove…
26 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 25 October 2000
Persons entitled: Barclays Bank PLC
Description: F/H land at the corner of high street & station street…
29 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 22 December 1989
Persons entitled: Barclays Bank PLC
Description: 26,28 & 30 north lane headingley leeds west yorkshire.
29 January 1989
Legal charge
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Market complex at park street brighouse west yorkshire t/n…
5 January 1989
Legal charge
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lingwell gate and carr gate wakefield west…
5 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 14 February 1991
Persons entitled: Barclays Bank PLC
Description: Approx 2.6 acres of land at grandstand road wakefield W1…
23 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: "Deacon house" seacroft avenue leeds west yorkshire title…
3 October 1979
Legal charge
Delivered: 12 October 1979
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Richmond court richmond place ilkley west yorkshire title…
3 October 1979
Legal charge
Delivered: 12 October 1979
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Alwoodley court king lane leeds west yorkshire title no ywe…
6 August 1979
Legal charge
Delivered: 22 August 1979
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Hillcrest house, harehills lane, leeds, west yorkshire…