Company NameR.A.Byford & Sons Limited
DirectorsEdward Francis Byford and Ian Edmund Gardner
Company StatusActive
Company Number00919048
CategoryPrivate Limited Company
Incorporation Date20 October 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Francis Byford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(39 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Ian Edmund Gardner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Edward Francis Byford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressCaraby House
4 Avondale Close
Rayleigh
Essex
SS6 8NR
Director NameMrs Jean Ethel Cavel Byford
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 1996)
RoleCompany Director
Correspondence AddressBramleys
Castle Road
Rayleigh
Essex
SS6 7HF
Director NameMr Robert Roland Byford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2001)
RoleButcher
Country of ResidenceEngland
Correspondence Address84 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RS
Director NameMr Reginald Alan Byford
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration29 years, 12 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMrs Jean Ethel Cavel Byford
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 1996)
RoleCompany Director
Correspondence AddressBramleys
Castle Road
Rayleigh
Essex
SS6 7HF
Secretary NameMr Edward Francis Byford
NationalityBritish
StatusResigned
Appointed18 July 1996(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaraby House
4 Avondale Close
Rayleigh
Essex
SS6 8NR
Secretary NameMr Robert Roland Byford
NationalityBritish
StatusResigned
Appointed02 October 1997(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RS
Director NamePatricia Byford
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(30 years, 5 months after company formation)
Appointment Duration23 years (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NamePatricia Byford
NationalityBritish
StatusResigned
Appointed02 April 2001(33 years, 5 months after company formation)
Appointment Duration20 years (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£295,060
Cash£117,768
Current Liabilities£22,862

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

19 March 1987Delivered on: 7 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land with frontage to bull lane, rayleigh essex and land on the south side of and in part having frontage to bull lane, rayleigh, essex.
Outstanding
21 February 1985Delivered on: 27 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 castle road, rayleigh, essex.
Outstanding
22 March 1983Delivered on: 25 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, sutton road, southend-on-sea, essex.
Outstanding
15 March 1983Delivered on: 25 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, sutton road, southend-on-sea, essex.
Outstanding
28 December 1979Delivered on: 4 January 1980
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 and 118 eastwood old road, leigh-on-sea, essex. Ex 221525.
Outstanding
28 December 1979Delivered on: 4 January 1980
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 eastwood old rd, leigh-on-sea, essex. Ex 209143.
Outstanding
10 June 1974Delivered on: 13 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 lower lambricks, rayleigh, essex.
Outstanding
31 August 1989Delivered on: 7 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 rydal close, rayleigh, essex comprised in a conveyance dated 31/8/89.
Outstanding
31 March 1989Delivered on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 avondale road, rayleigh, essex.
Outstanding
19 March 1987Delivered on: 7 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of bull lane rayleigh essex title no ex 24978.
Outstanding
20 March 1972Delivered on: 24 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 19, hockley rise, hawkwill, essex.
Outstanding
22 February 1985Delivered on: 28 February 1985
Satisfied on: 17 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 castle road,rayleigh,essex.
Fully Satisfied

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
17 May 2023Notification of The Executors of Ra Byford Deceased as a person with significant control on 12 July 2021 (2 pages)
17 April 2023Second filing of Confirmation Statement dated 2 August 2021 (3 pages)
3 April 2023Director's details changed for Mr Edward Francis Byford on 18 June 2022 (2 pages)
3 April 2023Change of details for Mr Edward Francis Byford as a person with significant control on 18 June 2022 (2 pages)
13 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 September 2022Appointment of Mr Ian Edmund Gardner as a director on 22 August 2022 (2 pages)
1 August 2022Notification of Edward Francis Byford as a person with significant control on 12 July 2021 (2 pages)
1 August 2022Cessation of Reginald Alan Byford as a person with significant control on 12 July 2021 (1 page)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 August 202125/07/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/04/23
(6 pages)
14 July 2021Termination of appointment of Reginald Alan Byford as a director on 12 July 2021 (1 page)
9 June 2021Termination of appointment of Patricia Byford as a secretary on 14 April 2021 (1 page)
9 June 2021Termination of appointment of Patricia Byford as a director on 14 April 2021 (1 page)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 November 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 November 2018 (1 page)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 05/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 05/03/2016
(16 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Patricia Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Patricia Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Patricia Byford on 1 January 2014 (2 pages)
19 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages)
19 September 2014Secretary's details changed for Patricia Byford on 1 January 2014 (1 page)
19 September 2014Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages)
19 September 2014Secretary's details changed for Patricia Byford on 1 January 2014 (1 page)
19 September 2014Secretary's details changed for Patricia Byford on 1 January 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Registered office address changed from 6 Randway Rayleigh Essex SS6 7QN on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 6 Randway Rayleigh Essex SS6 7QN on 15 October 2013 (1 page)
7 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
17 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Patricia Byford on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Patricia Byford on 25 July 2010 (2 pages)
23 September 2009Partial exemption accounts made up to 31 March 2009 (12 pages)
23 September 2009Partial exemption accounts made up to 31 March 2009 (12 pages)
26 August 2009Return made up to 25/07/09; full list of members (5 pages)
26 August 2009Return made up to 25/07/09; full list of members (5 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
6 September 2007Partial exemption accounts made up to 31 March 2007 (12 pages)
6 September 2007Return made up to 25/07/07; full list of members (7 pages)
6 September 2007Partial exemption accounts made up to 31 March 2007 (12 pages)
6 September 2007Return made up to 25/07/07; full list of members (7 pages)
17 November 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
17 November 2006New director appointed (2 pages)
15 August 2006Return made up to 25/07/06; full list of members (7 pages)
15 August 2006Return made up to 25/07/06; full list of members (7 pages)
19 December 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
19 December 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
20 December 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
27 September 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
27 September 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 March 2002 (12 pages)
24 September 2002Full accounts made up to 31 March 2002 (12 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
15 October 2001Registered office changed on 15/10/01 from: bramleys castle terrace rayleigh essex SS6 7HF (1 page)
15 October 2001Registered office changed on 15/10/01 from: bramleys castle terrace rayleigh essex SS6 7HF (1 page)
21 September 2001Return made up to 24/07/01; full list of members (6 pages)
21 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
11 September 2000Return made up to 24/07/00; full list of members (7 pages)
11 September 2000Return made up to 24/07/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 1999Full accounts made up to 31 March 1999 (12 pages)
4 August 1999Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Return made up to 24/07/99; full list of members (6 pages)
28 July 1999Return made up to 24/07/99; full list of members (6 pages)
30 July 1998Return made up to 24/07/98; full list of members (7 pages)
30 July 1998Return made up to 24/07/98; full list of members (7 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 24/07/97; full list of members (7 pages)
12 August 1997Return made up to 24/07/97; full list of members (7 pages)
22 August 1996Return made up to 24/07/96; full list of members (7 pages)
22 August 1996Return made up to 24/07/96; full list of members (7 pages)
28 July 1996Secretary resigned;director resigned (2 pages)
28 July 1996Full accounts made up to 31 March 1996 (10 pages)
28 July 1996Full accounts made up to 31 March 1996 (10 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned;director resigned (2 pages)
28 July 1996New secretary appointed (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Return made up to 24/07/95; full list of members (8 pages)
8 August 1995Return made up to 24/07/95; full list of members (8 pages)
20 October 1967Incorporation (16 pages)
20 October 1967Incorporation (16 pages)