Sudbury
Suffolk
CO10 2AA
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(17 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Martin John Byford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2005(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Margaret Rosemary Addison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 1995) |
Role | Secretary |
Correspondence Address | St Michaels Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | Margaret Rosemary Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | St Michaels Newton Green Sudbury Suffolk CO10 0QF |
Director Name | David William King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | Rose Cottage The Street Raydon Ipswich Suffolk IP7 5LW |
Website | addisonbyford.co.uk |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
142 at £1 | Raymond Walter Byford 71.00% Ordinary |
---|---|
8 at £1 | Martin John Byford 4.00% Ordinary |
8 at £1 | Paula Anne Byford 4.00% Ordinary |
42 at £1 | Karen Margaret Byford 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,417,877 |
Cash | £80,302 |
Current Liabilities | £117,353 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
4 January 2005 | Delivered on: 8 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south east side of addison road, sudbury t/no SK245381. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 December 2004 | Delivered on: 21 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being plot 8 churchfield road chilton industrial estate chilton t/no SK251869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 2004 | Delivered on: 23 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being plot 6, crockatt road, lady lane industrial estate, hadleigh, suffolk t/n SK242933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 April 2000 | Delivered on: 6 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 byford road sudbury suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 January 2007 | Delivered on: 13 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of land at crockatt road ladylane industrial estate hadleigh suffolk part t/n SK253338. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 May 2006 | Delivered on: 3 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house hamley road haverhill suffolk t/no 184020. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 January 1997 | Delivered on: 21 January 1997 Satisfied on: 28 March 2001 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: The sudbury bowl unit 1 byford road chilton industrial estate sudbury suffolk. See the mortgage charge document for full details. Fully Satisfied |
16 November 1983 | Delivered on: 22 November 1983 Satisfied on: 17 March 1995 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: F/H building land at gallows hill, sudbury, suffolk approximately 4.25 acres. Fully Satisfied |
18 October 1982 | Delivered on: 1 November 1982 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: F/H plot 1-9 st. Bartholomews estate sudbury, suffolk t/n:- sk 46585. Fully Satisfied |
1 October 1979 | Delivered on: 10 October 1979 Satisfied on: 28 March 2001 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: F/H the pippins development, park lane estate, kings road glemsford sudbury suffolk. (Further details see doc M11). Fully Satisfied |
29 September 2006 | Delivered on: 12 October 2006 Satisfied on: 4 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit F2 whitewall road frindsbury strood medway and land and buildings on the east side of commissioner's road frindsbury extra rochester upon medway kent t/n's K651670 and K440643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 January 1978 | Delivered on: 24 January 1978 Satisfied on: 28 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge d/d Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land near acton lane, sudbury, suffolk formerly forming part of the garden ground of the property known as firbank, acton lane sudbury, & land having a frontage to acton lane, sudbury formerly known as the rowlands. Fully Satisfied |
21 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
1 November 2023 | Director's details changed for Mrs Karen Margaret Byford on 31 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Mr Raymond Walter Byford on 31 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Martin John Byford on 31 October 2023 (2 pages) |
1 November 2023 | Change of details for Mr Raymond Walter Byford as a person with significant control on 31 October 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
28 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
6 October 2022 | Satisfaction of charge 9 in full (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
12 April 2022 | Change of details for Mr Raymond Walter Byford as a person with significant control on 12 April 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
10 December 2020 | Change of details for Mr Raymond Walter Byford as a person with significant control on 21 October 2019 (2 pages) |
10 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 December 2020 | Change of details for Mrs Karen Margaret Byford as a person with significant control on 21 October 2019 (2 pages) |
27 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mrs Karen Margaret Byford on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Raymond Walter Byford on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Martin John Byford on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Martin John Byford on 22 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Mrs Karen Margaret Byford on 22 October 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
10 July 2018 | Director's details changed for Martin John Byford on 10 July 2018 (2 pages) |
25 October 2017 | Notification of Karen Margaret Byford as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Karen Margaret Byford as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 November 2015 | Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 December 2007 | Return made up to 22/10/07; full list of members (8 pages) |
20 December 2007 | Return made up to 22/10/07; full list of members (8 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members
|
11 November 2005 | Return made up to 22/10/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
8 January 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 December 2002 | Return made up to 22/10/02; full list of members
|
17 December 2002 | Return made up to 22/10/02; full list of members
|
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
28 October 2002 | Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
17 October 2000 | Accounts made up to 30 November 1999 (11 pages) |
17 October 2000 | Accounts made up to 30 November 1999 (11 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Return made up to 22/10/99; full list of members
|
15 November 1999 | Return made up to 22/10/99; full list of members
|
19 August 1999 | Accounts made up to 30 November 1998 (12 pages) |
19 August 1999 | Accounts made up to 30 November 1998 (12 pages) |
26 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
22 September 1998 | Accounts made up to 30 November 1997 (12 pages) |
22 September 1998 | Accounts made up to 30 November 1997 (12 pages) |
17 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
1 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
24 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
4 April 1996 | Memorandum and Articles of Association (6 pages) |
4 April 1996 | Memorandum and Articles of Association (6 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
17 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 November 1977 | Memorandum of association (5 pages) |
11 November 1977 | Memorandum of association (5 pages) |