BAYFORD OIL LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
BAYFORD OIL LIMITED is a Private Limited Company from WARRINGTON and has the status: Active.
BAYFORD OIL LIMITED was incorporated 83 years ago on 13/03/1937 and has the registered number: 00325380. The accounts status is DORMANT and accounts are next due on 31/12/2021.
BAYFORD OIL LIMITED was incorporated 83 years ago on 13/03/1937 and has the registered number: 00325380. The accounts status is DORMANT and accounts are next due on 31/12/2021.
BAYFORD OIL LIMITED - WARRINGTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/12/2021 |
Registered Office
2ND FLOOR 302 BRIDGEWATER PLACE
WARRINGTON
CHESHIRE
WA3 6XG
This Company Originates in : United Kingdom
Previous trading names include:
BAYFORD & CO.LIMITED (until 30/09/2009)
BAYFORD & CO.LIMITED (until 30/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2020 | 02/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MICHAEL TAYLOR | Sep 1959 | British | Director | 2016-03-31 | CURRENT |
MR EDWARD GERARD O'BRIEN | Mar 1970 | Irish | Director | 2015-12-03 | CURRENT |
MR DANIEL STEPHEN PAUL LITTLE | Jan 1976 | British | Director | 2017-03-31 | CURRENT |
MR PAUL THOMAS VIAN | Jan 1971 | British | Director | 2009-10-01 UNTIL 2009-10-01 | RESIGNED |
MR SAMUEL CHAMBERS | Aug 1945 | British | Director | 2009-10-01 UNTIL 2010-09-10 | RESIGNED |
MR PHILIP STEPHEN HALL | Jan 1960 | English | Director | 2005-03-11 UNTIL 2009-10-01 | RESIGNED |
MR DONAL MURPHY | May 1965 | Irish | Director | 2009-10-01 UNTIL 2015-12-03 | RESIGNED |
MR MARTIN PLATT | Jan 1951 | British | Director | RESIGNED | |
MRS ELIZABETH ANNE SLATER | Apr 1965 | British | Director | 2000-02-01 UNTIL 2009-10-01 | RESIGNED |
MR IAN FRASER MACKIE | Dec 1962 | British | Director | 2012-10-01 UNTIL 2016-06-30 | RESIGNED |
MR JONATHAN STEWART | Jan 1973 | British | Director | 2009-10-01 UNTIL 2012-09-30 | RESIGNED |
MR JONATHAN STEWART | Jan 1973 | Director | 2009-10-01 UNTIL 2009-10-01 | RESIGNED | |
MR DAVID DEACON TURNER | Oct 1938 | British | Director | RESIGNED | |
MRS FLORENCE MAUD TURNER | Nov 1908 | British | Director | RESIGNED | |
JOHN DEACON TURNER | Dec 1945 | British | Director | RESIGNED | |
JONATHAN CHARLES DEACON TURNER | Jan 1966 | British | Director | 1994-07-01 UNTIL 2009-10-01 | RESIGNED |
MR JAMES NICHOLAS LLOYD SPENCER | Dec 1972 | British | Director | 2004-05-01 UNTIL 2009-08-31 | RESIGNED |
MR KEITH WATSON | Mar 1936 | British | Secretary | RESIGNED | |
MR JONATHAN STEWART | Secretary | 2009-10-01 UNTIL 2012-09-30 | RESIGNED | ||
MR ANGUS ROSS | Secretary | 2016-06-30 UNTIL 2017-10-27 | RESIGNED | ||
MR IAN FRASER MACKIE | Secretary | 2012-10-01 UNTIL 2016-06-30 | RESIGNED | ||
MR PHILIP STEPHEN HALL | Jan 1960 | English | Secretary | 2005-03-11 UNTIL 2009-10-01 | RESIGNED |
CHRISTOPHER GRAHAM DEAN | Aug 1958 | Secretary | 1996-06-28 UNTIL 2005-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Certas Energy Uk Limited | 2016-04-06 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |