UKBizDB.co.uk

BYFORDS FOOD HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Byfords Food Hall Limited. The company was founded 24 years ago and was given the registration number 03948091. The firm's registered office is in ROCHFORD. You can find them at 32-38 Millhouse, East Street, Rochford, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:BYFORDS FOOD HALL LIMITED
Company Number:03948091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:32-38 Millhouse, East Street, Rochford, England, SS4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Secretary18 October 2018Active
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Director04 January 2021Active
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Director15 March 2000Active
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Director15 March 2000Active
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Director15 March 2000Active
84 Eastwood Old Road, Leigh On Sea, SS9 4RS

Secretary15 March 2000Active
32-38 Millhouse, East Street, Rochford, England, SS4 1DB

Secretary02 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2000Active

People with Significant Control

Mr Simon John Byford
Notified on:23 February 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:32-38 Millhouse, East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynda Marion Byford
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:32-38 Millhouse, East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Roland Byford
Notified on:01 July 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:32-38 Millhouse, East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Capital

Capital name of class of shares.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Change of constitution

Statement of companys objects.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person secretary company with name date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.