BAYFORD OIL LIMITED
WARRINGTON BAYFORD & CO.LIMITED

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 00325380
Status Active
Incorporation Date 13 March 1937
Company Type Private Limited Company
Address 2ND FLOOR 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017; Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BAYFORD OIL LIMITED are www.bayfordoil.co.uk, and www.bayford-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. Bayford Oil Limited is a Private Limited Company. The company registration number is 00325380. Bayford Oil Limited has been working since 13 March 1937. The present status of the company is Active. The registered address of Bayford Oil Limited is 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire Wa3 6xg. . ROSS, Angus is a Secretary of the company. LITTLE, Daniel Stephen Paul is a Director of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary DEAN, Christopher Graham has been resigned. Secretary HALL, Philip Stephen has been resigned. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Secretary WATSON, Keith has been resigned. Director CHAMBERS, Samuel has been resigned. Director HALL, Philip Stephen has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director PLATT, Martin has been resigned. Director SLATER, Elizabeth Anne has been resigned. Director SPENCER, James Nicholas Lloyd has been resigned. Director STEWART, Jonathan has been resigned. Director STEWART, Jonathan has been resigned. Director TURNER, David Deacon has been resigned. Director TURNER, Florence Maud has been resigned. Director TURNER, John Deacon has been resigned. Director TURNER, Jonathan Charles Deacon has been resigned. Director VIAN, Paul Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
LITTLE, Daniel Stephen Paul
Appointed Date: 31 March 2017
49 years old

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

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

Secretary
HALL, Philip Stephen
Resigned: 01 October 2009
Appointed Date: 11 March 2005

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 01 October 2009

Secretary
WATSON, Keith
Resigned: 28 June 1996

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 01 October 2009
80 years old

Director
HALL, Philip Stephen
Resigned: 01 October 2009
Appointed Date: 11 March 2005
65 years old

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 01 October 2009
60 years old

Director
PLATT, Martin
Resigned: 25 November 1999
74 years old

Director
SLATER, Elizabeth Anne
Resigned: 01 October 2009
Appointed Date: 01 February 2000
60 years old

Director
SPENCER, James Nicholas Lloyd
Resigned: 31 August 2009
Appointed Date: 01 May 2004
52 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 01 October 2009
52 years old

Director
STEWART, Jonathan
Resigned: 01 October 2009
Appointed Date: 01 October 2009
52 years old

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

Director
TURNER, Florence Maud
Resigned: 22 March 1995
116 years old

Director
TURNER, John Deacon
Resigned: 01 October 2009
79 years old

Director
TURNER, Jonathan Charles Deacon
Resigned: 01 October 2009
Appointed Date: 01 July 1994
59 years old

Director
VIAN, Paul Thomas
Resigned: 01 October 2009
Appointed Date: 01 October 2009
54 years old

Persons With Significant Control

Certas Energy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAYFORD OIL LIMITED Events

20 Apr 2017
Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
30 Jun 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
30 Jun 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
...
... and 240 more events
08 Apr 1992
Full group accounts made up to 30 June 1991

27 Mar 1992
Return made up to 21/03/92; no change of members

09 Jan 1992
Director resigned

17 Sep 1991
Particulars of mortgage/charge

01 Aug 1991
Particulars of mortgage/charge

BAYFORD OIL LIMITED Charges

11 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the oil depot at myers lane penrith t/no…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings k/a coastways service station malton…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being to the north of cramfit road…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H monk fryston filling station selby road monk fryston…
6 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at bowcliffe hall braham wetherby.
6 February 2006
Supplemental deed
Delivered: 20 February 2006
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: Right, title and interest in and to any intellectual…
18 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 31 October 2009
Persons entitled: Esso Petroleum Company Limited
Description: Fixed charge all present and future book and other debts…
30 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 13 October 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 f/h property k/a land and buildings being bowcliffe…
2 April 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of westfield road…
2 April 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of victoria road…
12 January 1995
Legal charge
Delivered: 17 January 1995
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a orchard service station urlay nook road…
1 December 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as fens service station,catcote…
1 December 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as owton lodge service…
1 December 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as lanehouse service station,thornaby…
1 December 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as ryhope service station,ryhope…
28 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as blue bell service…
11 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 31 December 2003
Persons entitled: Tsb Bank PLC
Description: Paley road service station, wakefield road, bradford, west…
10 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 4 August 2005
Persons entitled: Tsb Bank PLC
Description: Central service station, bradford road, central batley.
9 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 15 July 1994
Persons entitled: Tsb Bank PLC
Description: Midway service station, bradford road, batley carr, west…
4 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 31 December 2003
Persons entitled: Tsb Bank PLC
Description: Land and buildings on north side of bennetthorpe…
28 February 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 31 December 2003
Persons entitled: Tsb Bank PLC
Description: Land and buildings on south side of doncaster road…
28 February 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 31 December 2003
Persons entitled: Tsb Bank PLC
Description: Bradley grange service station, land on the north side of…
28 February 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 28 June 1994
Persons entitled: Tsb Bank PLC
Description: Land and buildings on south west side of upper sheffield…
21 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 21 October 2000
Persons entitled: Barclays Bank PLC
Description: Oulton filling station,part of regency garage,77/79…
24 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of albert street…
24 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of laber square…
24 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Cambria fuels depot tir llwyd enterprises park st asaph…
24 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: 181/183/185/187 lockwood road and 3 crowther street…
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: Harewood filling station, harewood, west yorkshire.
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Two plots of land lying to the north of halifax road…
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 1 December 1997
Persons entitled: Barclays Bank PLC
Description: Central garage, town street, farsley, leeds, west yorkshire.
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 9 October 1996
Persons entitled: Barclays Bank PLC
Description: Thrust garage, 146 leeds road, barwick-in-elmet, leeds…
26 November 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Bayford oil depot, springwell lane, northallerton, north…
27 August 1993
Transfer deed
Delivered: 15 September 1993
Status: Satisfied on 31 December 2003
Persons entitled: Tsb Bank PLC
Description: Fixed charges over (a) f/h land and buildings on the north…
15 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of otley road…
15 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Swillington garage, wakefield road, swillington, west…
12 March 1993
Debenture
Delivered: 22 March 1993
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1992
Standard security
Delivered: 19 December 1992
Status: Satisfied on 1 May 1997
Persons entitled: Rackwood Colliery Company Limited
Description: The subjects at garlaff county of ayr for full details see…
3 September 1992
Legal charge
Delivered: 4 September 1992
Status: Satisfied on 31 December 2003
Persons entitled: Fina PLC
Description: Oakdale service station,ripon rd,harrogate,north yorkshire…
3 September 1992
Legal charge
Delivered: 4 September 1992
Status: Satisfied on 31 December 2003
Persons entitled: Fina PLC
Description: Coastways service station,malton road,flaxton,north…
30 April 1992
Deed of covenant
Delivered: 8 May 1992
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares in the M.V. bowcliffe see form 395 ref M716C…
30 April 1992
First priority statutory mortgage
Delivered: 8 May 1992
Status: Satisfied on 31 December 2003
Persons entitled: The Secretary of State for Trade and Industry
Description: 32/64TH shares of the M.V. "bowcliffe" registered in the…
30 April 1992
Second priority statutory mortgage
Delivered: 8 May 1992
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares of and in the M.V. "bowcliffe" registered in…
10 September 1991
Legal mortgage
Delivered: 17 September 1991
Status: Satisfied on 10 April 1995
Persons entitled: Hill Samuel Bank Limited.
Description: Land at north street and vavley fields lane wetherby leeds…
26 July 1991
Second priority statutory mortgage
Delivered: 1 August 1991
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: 32/64TH shares in the M.V. "betty jean" registered in the…
26 July 1991
Financial agreement
Delivered: 1 August 1991
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: All the companys beneficial interest and all its benefits…
26 July 1991
Deed of covenant
Delivered: 1 August 1991
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: A) all the company's rights, title, interest and benefits…
26 July 1991
Shipowners agreement
Delivered: 1 August 1991
Status: Satisfied on 31 December 2003
Persons entitled: The Secretary of State of Trade and Industry.
Description: 1) all monies which may be payable to the company in…
4 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 9 November 2000
Persons entitled: Barclays Bank PLC
Description: Fold garage low lane horsforth leeds west yorkshire t/no…
4 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of aberford road garforth leeds…
4 September 1990
Legal mortgage
Delivered: 6 September 1990
Status: Satisfied on 31 December 2003
Persons entitled: Hill Samuel Bank Limited
Description: Land and buildings on the south west side of westfield road…
29 March 1990
Supplemental legal charge
Delivered: 12 April 1990
Status: Satisfied on 31 December 2003
Persons entitled: Petrofina (U.K.) Limited
Description: L/H land at flaxton together with garage premises k/a…
16 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 31 December 2003
Persons entitled: Hill Samuel Bank Limited
Description: Land & buildings north side of victoria road elland fixed…
16 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 22 December 1992
Persons entitled: Hill Samuel Bank Limited
Description: Land & buildings west side of barnsdale road allerton…
26 September 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: 9A dragon road harrogate and land adjoining on westerby…
8 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: Bowcliffe hall, bramham, wetherby, west yorkshire t/n…
1 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 4 August 2005
Persons entitled: Petrofina (U.K.) Limited
Description: Coastways services station, malton road,flaxton, north…
1 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 31 December 2003
Persons entitled: Petrofina (U.K.) Limited
Description: Burley road filling station, westfield road leeds, west…
1 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 31 December 2003
Persons entitled: Petrofina (U.K.) Limited
Description: Oakdale service station ripon road, harrogate north…
13 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 31 December 2003
Persons entitled: Petrofina (U.K.) Limited
Description: Ossett filling station dale street ossett west yorkshire…
29 January 1986
Statutory mortgage
Delivered: 17 February 1986
Status: Satisfied on 4 March 1988
Persons entitled: Barclays Bank PLC
Description: 2U/64TH shares of and in the M.V. "fleetendeuvour"…
29 January 1986
Statutory mortgage
Delivered: 17 February 1986
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: 21/64TH shares of and in the M.V. "fleet enterprise"…
29 January 1986
Deed of covenant
Delivered: 17 February 1986
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's rights title interest & benefits in and…
29 January 1986
Statutory mortgage
Delivered: 17 February 1986
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: All the company's joint interest in 1/64TH share of and in…
29 January 1986
Deed of covenant
Delivered: 17 February 1986
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: All the company's rights title interest and benefits in and…
29 January 1986
Statutory mortgage
Delivered: 17 February 1986
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's joint interest in 1/64TH share of and in…
30 October 1985
Deed of covenant
Delivered: 7 November 1985
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's interest both present and future in the…
30 October 1985
Statutory mortgage
Delivered: 7 November 1985
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: Thirty two sixty fourth shares in the M.V. "betty-jean" o/n…
19 April 1985
Financial agreement
Delivered: 7 May 1985
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest and benefits in…
19 April 1985
Shipowners agreement
Delivered: 7 May 1985
Status: Satisfied on 31 December 2003
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys payable in accordance with the vessel under…
19 July 1983
Legal mortgage
Delivered: 20 July 1983
Status: Satisfied on 31 December 2003
Persons entitled: Petrofina (UK) Limited.
Description: F/H land known or formerly known as 1-9 (odd numbers) and 8…
6 July 1983
Deed of covenant
Delivered: 26 July 1983
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: The company's interest in the ship her earnings & all…
6 July 1983
First priority statutory mortgage
Delivered: 26 July 1983
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: 21 64TH shares in the mv fleet enterprise reg at the port…
6 July 1983
First priority mortgage
Delivered: 26 July 1983
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: 1 64TH share of the mv "fleet enterprise" reg at the port…
11 February 1983
Financial agreement
Delivered: 16 February 1983
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: All the companys's interest in a building agreement 9/7/82…
29 January 1981
Statutory motgage
Delivered: 10 February 1981
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank International Ltdsee Doc M78
Description: 1/64TH share of and in the ship owned jointly with shaw…
29 January 1981
Deed of covenant
Delivered: 10 February 1981
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77)
Description: All the companys interest present & future in the mortgaged…
29 January 1981
Statutory mortgage
Delivered: 10 February 1981
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77)
Description: 21/64TH shares of & in mv. "Fleet endeavor" registered in…
20 October 1980
Debenture agreement
Delivered: 24 October 1980
Status: Satisfied
Persons entitled: Elfoil (G.B) Limited
Description: All bookdebts present and future.
18 September 1980
Deed of charge
Delivered: 26 September 1980
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank International LTD
Description: The sum of £33,333,33 (further details see doc M75).
18 September 1980
Financial agreement
Delivered: 26 September 1980
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank International LTD
Description: All the company's beneficial interests & all its benefit…