Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYFORD & CO. (DEVELOPMENTS) LIMITED
Company Information for

BAYFORD & CO. (DEVELOPMENTS) LIMITED

BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP,
Company Registration Number
01300346
Private Limited Company
Active

Company Overview

About Bayford & Co. (developments) Ltd
BAYFORD & CO. (DEVELOPMENTS) LIMITED was founded on 1977-02-25 and has its registered office in Wetherby. The organisation's status is listed as "Active". Bayford & Co. (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAYFORD & CO. (DEVELOPMENTS) LIMITED
 
Legal Registered Office
BOWCLIFFE HALL
BRAMHAM
WETHERBY
WEST YORKSHIRE
LS23 6LP
Other companies in LS23
 
Filing Information
Company Number 01300346
Company ID Number 01300346
Date formed 1977-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB444366445  
Last Datalog update: 2024-04-06 20:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYFORD & CO. (DEVELOPMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYFORD & CO. (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DEACON TURNER
Director 1992-03-22
JONATHAN CHARLES DEACON TURNER
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOUGLAS DEACON TURNER
Director 2004-01-30 2012-08-31
ELIZABETH ANNE SLATER
Director 2009-11-25 2012-01-24
PHILIP STEPHEN HALL
Company Secretary 2005-03-11 2010-08-13
PHILIP STEPHEN HALL
Director 2005-03-11 2010-08-13
DAVID DEACON TURNER
Director 1992-03-22 2008-04-11
CHRISTOPHER GRAHAM DEAN
Company Secretary 1996-06-28 2005-03-10
CHRISTOPHER GRAHAM DEAN
Director 2004-01-30 2005-03-10
DONALD GRAHAM FRYER
Director 1992-03-22 1999-03-29
KEITH WATSON
Director 1992-03-22 1999-03-26
IAN NICHOLLS
Director 1995-09-01 1998-11-11
KEITH WATSON
Company Secretary 1992-03-22 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEACON TURNER BE AVIATION LTD Director 1997-02-10 CURRENT 1997-01-21 Dissolved 2017-12-12
JOHN DEACON TURNER JAYTEE FAMBO LTD Director 1991-08-29 CURRENT 1974-01-10 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER SHS2 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER GAS AND POWER LIMITED Director 2018-01-25 CURRENT 2015-08-17 Liquidation
JONATHAN CHARLES DEACON TURNER JAYTEE F&B LTD Director 2017-11-03 CURRENT 1997-07-03 Active
JONATHAN CHARLES DEACON TURNER OILFAST LIMITED Director 2013-07-02 CURRENT 2013-06-27 Active
JONATHAN CHARLES DEACON TURNER DIESEL 24 LIMITED Director 2013-06-25 CURRENT 2013-06-17 Active
JONATHAN CHARLES DEACON TURNER PHILIPPA HALL LTD Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-09-26
JONATHAN CHARLES DEACON TURNER JAYTEE RETAIL LTD Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2017-09-19
JONATHAN CHARLES DEACON TURNER JAYTEE (NORTHALLERTON) LTD Director 2012-03-05 CURRENT 2012-03-05 Active
JONATHAN CHARLES DEACON TURNER THE GREAT BATTLEBOX COMPANY LTD Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THE RIGHT FUELCARD COMPANY LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
JONATHAN CHARLES DEACON TURNER TRUCKHAVEN LTD. Director 2010-08-14 CURRENT 1996-11-05 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JONATHAN CHARLES DEACON TURNER THE JAYTEE FOUNDATION Director 2008-03-29 CURRENT 2008-03-29 Active
JONATHAN CHARLES DEACON TURNER CUNDALL MANOR LIMITED Director 2007-03-29 CURRENT 1972-01-03 Active
JONATHAN CHARLES DEACON TURNER PMD ENVIRONMENTAL LIMITED Director 2006-01-16 CURRENT 1993-02-17 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS LTD Director 2005-07-01 CURRENT 1987-09-02 Active
JONATHAN CHARLES DEACON TURNER JAYTEE (UK) LTD Director 2005-03-23 CURRENT 1975-01-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE FUEL CARDS LIMITED Director 2005-02-08 CURRENT 1977-05-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BAYFORD & CO LTD Director 2004-01-05 CURRENT 2003-10-10 Active
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE DERV LIMITED Director 1998-04-20 CURRENT 1998-04-03 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THRUST PETROLEUM LIMITED Director 1998-04-20 CURRENT 1998-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-05-13CH01Director's details changed for Mr Jonathan Charles Deacon Turner on 2022-05-13
2022-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RITCHIE
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MRS LINDSAY ELIZABETH MCPHEARSON AUSTIN
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013003460054
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000100
2016-04-27AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000100
2015-04-15AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000100
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-25AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-27AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SLATER
2011-08-19MISCSection 519
2011-08-09MISCSection 519
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23AR0122/03/11 ANNUAL RETURN FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HALL
2010-03-31AR0122/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS DEACON TURNER / 30/03/2010
2009-11-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SLATER
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-03-26363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID TURNER
2008-06-09AUDAUDITOR'S RESIGNATION
2008-03-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23RES13COMPANY ACQUISITION 11/10/06
2006-03-29363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BAYFORD & CO. (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYFORD & CO. (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-04-04 Outstanding HSBC BANK PLC
CHARGE OVER BUILDING CONTRACT, APPOINTMENTS AND DEVELOPMENT AGREEMENT 2009-04-04 Outstanding HSBC BANK PLC
SECURITY OVER CASH DEPOSIT-DIRECT 2009-04-04 Outstanding HSBC BANK PLC
DEBENTURE 2009-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-30 Outstanding BARCLAYS BANK PLC
FURTHER SUPPLEMENTAL DEBENTURE SUPPLEMENTAL TO THE FIRST DEBENTURE DATED 4TH MARCH 1997 AND DEEDS SUPPLEMENTAL THERETO 2000-08-15 Outstanding BARCLAYS BANK PLC
FURTHER SUPPLEMENTAL DEBENTURE (AS DEFINED) 1999-10-09 Outstanding BARCLAYS BANK PLC
FURTHER SUPPLEMENTAL DEBENTURE (WHICH IS SUPPLEMENTAL TO THE DEBENTURE DATED 4TH MARCH 1997 AND THE SUPPLEMENTAL DEBENTURE DATED 13TH JANUARY 1998) 1998-11-26 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE WHICH IS SUPPLEMENTAL TO THE DEBENTURE DATED 4TH MARCH 1997 1998-01-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-03-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-11-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-02 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1993-03-11 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1993-01-21 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1992-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-23 Satisfied ROYAL TRUST BANK
AGREEMENT 1990-05-23 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-03-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1990-01-12 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-01-12 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1989-10-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYFORD & CO. (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of BAYFORD & CO. (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYFORD & CO. (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of BAYFORD & CO. (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYFORD & CO. (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BAYFORD & CO. (DEVELOPMENTS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BAYFORD & CO. (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYFORD & CO. (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYFORD & CO. (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.