Smith & Byford Ltd was founded on 29 September 1972, it's status is listed as "Active". We don't know the number of employees at the business. Smith & Byford Ltd has 11 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVE, Brian | 01 January 2007 | - | 1 |
HERRIDGE, Melanie | 01 August 2017 | - | 1 |
MCLACHLAN, Paula | 01 June 1994 | - | 1 |
OVINGTON, David | 03 December 2018 | - | 1 |
SMITH, William | 01 June 1994 | - | 1 |
SMITH, William | N/A | - | 1 |
WILSON, Andrew Richard | 20 March 2017 | - | 1 |
BURROWS, Carl | 01 January 2007 | 31 October 2011 | 1 |
DOREY, Brian Keith | 01 June 1994 | 01 April 2011 | 1 |
DOREY, Maxine | 01 June 1994 | 17 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Hazel Rosemary | N/A | 01 June 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AP01 - Appointment of director | 14 December 2018 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 14 September 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
SH06 - Notice of cancellation of shares | 06 April 2017 | |
SH03 - Return of purchase of own shares | 06 April 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
TM01 - Termination of appointment of director | 21 March 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 28 August 2015 | |
RP04 - N/A | 29 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 August 2014 | |
MR04 - N/A | 14 July 2014 | |
MR01 - N/A | 26 March 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
RESOLUTIONS - N/A | 22 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2013 | |
CC04 - Statement of companies objects | 22 May 2013 | |
AA01 - Change of accounting reference date | 02 April 2013 | |
AAMD - Amended Accounts | 15 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 06 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
SH06 - Notice of cancellation of shares | 16 July 2012 | |
SH03 - Return of purchase of own shares | 16 July 2012 | |
TM01 - Termination of appointment of director | 28 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 23 August 2011 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 01 October 2007 | |
363a - Annual Return | 14 September 2007 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
AA - Annual Accounts | 01 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
363s - Annual Return | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
AA - Annual Accounts | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
363s - Annual Return | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 24 August 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 11 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2002 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 03 April 2001 | |
RESOLUTIONS - N/A | 26 February 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 15 November 1999 | |
AA - Annual Accounts | 12 August 1999 | |
363s - Annual Return | 05 October 1998 | |
AA - Annual Accounts | 05 June 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 19 September 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 14 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 November 1995 | |
363s - Annual Return | 21 August 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 26 August 1994 | |
288 - N/A | 11 July 1994 | |
287 - Change in situation or address of Registered Office | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
RESOLUTIONS - N/A | 16 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1993 | |
123 - Notice of increase in nominal capital | 16 September 1993 | |
363s - Annual Return | 29 August 1993 | |
AA - Annual Accounts | 24 August 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 27 August 1992 | |
395 - Particulars of a mortgage or charge | 04 April 1992 | |
395 - Particulars of a mortgage or charge | 27 February 1992 | |
AA - Annual Accounts | 24 September 1991 | |
363a - Annual Return | 08 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1990 | |
395 - Particulars of a mortgage or charge | 27 November 1990 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 16 August 1989 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 30 June 1988 | |
AA - Annual Accounts | 30 June 1988 | |
AA - Annual Accounts | 13 August 1987 | |
363 - Annual Return | 13 August 1987 | |
395 - Particulars of a mortgage or charge | 06 September 1986 | |
AA - Annual Accounts | 19 August 1986 | |
363 - Annual Return | 19 August 1986 | |
NEWINC - New incorporation documents | 29 September 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2014 | Outstanding |
N/A |
Legal charge | 28 September 2012 | Outstanding |
N/A |
Debenture | 12 December 2007 | Outstanding |
N/A |
Deed of charge over credit balances | 08 November 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 July 2006 | Fully Satisfied |
N/A |
Legal charge | 05 July 2006 | Fully Satisfied |
N/A |
Legal charge | 05 July 2006 | Fully Satisfied |
N/A |
Legal charge | 05 July 2006 | Fully Satisfied |
N/A |
Legal charge | 13 May 2005 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Debenture | 13 August 2004 | Fully Satisfied |
N/A |
Legal charge | 27 March 1992 | Fully Satisfied |
N/A |
Charge | 25 February 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 November 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 29 August 1986 | Fully Satisfied |
N/A |