BAYFORD & CO LTD
WETHERBY FAMBO LIMITED EVER 2209 LIMITED

Hellopages » West Yorkshire » Leeds » LS23 6LP

Company number 04928440
Status Active
Incorporation Date 10 October 2003
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 seventy-one events have happened. The last three records are Satisfaction of charge 049284400004 in full; Group of companies' accounts made up to 30 June 2016; Registration of charge 049284400004, created on 14 March 2017. The most likely internet sites of BAYFORD & CO LTD are www.bayfordco.co.uk, and www.bayford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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 Ltd is a Private Limited Company. The company registration number is 04928440. Bayford Co Ltd has been working since 10 October 2003. The present status of the company is Active. The registered address of Bayford Co Ltd is Bowcliffe Hall Bramham Wetherby West Yorkshire Ls23 6lp. . RITCHIE, Christopher 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. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director HALL, Philip Stephen has been resigned. Director SLATER, Elizabeth Anne has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RITCHIE, Christopher
Appointed Date: 01 July 2010
49 years old

Director
TURNER, Jonathan Charles Deacon
Appointed Date: 05 January 2004
59 years old

Resigned Directors

Secretary
DEAN, Christopher Graham
Resigned: 10 March 2005
Appointed Date: 05 January 2004

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

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 05 January 2004
Appointed Date: 10 October 2003

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

Director
SLATER, Elizabeth Anne
Resigned: 15 March 2011
Appointed Date: 30 September 2009
60 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 January 2004
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Jonathan Charles Deacon Turner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BAYFORD & CO LTD Events

05 May 2017
Satisfaction of charge 049284400004 in full
05 Apr 2017
Group of companies' accounts made up to 30 June 2016
01 Apr 2017
Registration of charge 049284400004, created on 14 March 2017
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 61 more events
20 Jan 2004
New director appointed
20 Jan 2004
Registered office changed on 20/01/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
20 Jan 2004
Accounting reference date shortened from 31/10/04 to 30/06/04
08 Jan 2004
Company name changed ever 2209 LIMITED\certificate issued on 08/01/04
10 Oct 2003
Incorporation

BAYFORD & CO LTD Charges

14 March 2017
Charge code 0492 8440 0004
Delivered: 1 April 2017
Status: Satisfied on 5 May 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 September 2013
Charge code 0492 8440 0003
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code 0492 8440 0002
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as bowcliffe hall bramham title no WYK402687…
30 September 2009
Legal charge
Delivered: 7 October 2009
Status: Satisfied on 30 August 2013
Persons entitled: John Deacon Turner and Gordon Watson Acting as Agents and Security Trustees for and on Behalf of Themselves and the Noteholders (The “Security Trustees”)
Description: F/H property k/a land and buildings being bowcliffe hall…