Company NameL.C.Byass Limited
Company StatusActive
Company Number00825622
CategoryPrivate Limited Company
Incorporation Date2 November 1964(59 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDavid Charles Byass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(27 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Ann Byass
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(27 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr David Charles Byass
StatusCurrent
Appointed25 January 2011(46 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Christopher Richard Byass
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleDirectoe
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMiss Gladys Marian Byass
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(27 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressManor Cottage The Park
Swanland
North Ferriby
North Humberside
HU14 3LU
Secretary NameMrs Patricia Mary Byass
NationalityBritish
StatusResigned
Appointed25 November 1991(27 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressCowlam
New Village Road
Little Weighton
East Yorkshire
HU20 3XH
Secretary NameNatalie Byass
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2011)
RoleCompany Director
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

160 at £1David Charles Byass
80.00%
Ordinary
20 at £1Ann Byass
10.00%
Ordinary
20 at £1Nicholas Charles Byass
10.00%
Ordinary

Financials

Year2014
Net Worth-£176,689
Current Liabilities£236,409

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

30 November 2006Delivered on: 6 December 2006
Persons entitled: The Agricultural Mortgage Corporation 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 f/h land being part of cowlam little weighton east riding of yorkshire,. See the mortgage charge document for full details.
Outstanding
25 October 2005Delivered on: 31 October 2005
Satisfied on: 5 December 2006
Persons entitled: National Westminster 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: Part of cowlam farm, little weighton, east riding, yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 1996Delivered on: 14 June 1996
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 October 1991Delivered on: 8 October 1991
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55.79 acres part of riplingham grange little weighton beverley humberside title no: hs 138883 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1990Delivered on: 2 May 1990
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H O.S. no's 409 411 and 412 containing 47.549 acres at cowlam farm raywell, humberside and/or he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
9 November 2017Director's details changed for David Charles Byass on 9 November 2017 (2 pages)
8 November 2017Change of details for David Charles Byass as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Director's details changed for David Charles Byass on 8 November 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(6 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 January 2011Termination of appointment of Natalie Byass as a secretary (1 page)
26 January 2011Appointment of Mr David Charles Byass as a secretary (1 page)
25 January 2011Secretary's details changed for Natalie Byass on 25 November 2010 (1 page)
25 January 2011Director's details changed for Mrs Ann Byass on 25 November 2010 (2 pages)
25 January 2011Register(s) moved to registered office address (1 page)
25 January 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
25 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for David Charles Byass on 25 November 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for David Charles Byass on 25 November 2009 (2 pages)
4 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Ann Byass on 25 November 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
9 May 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
9 May 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
12 January 2009Return made up to 25/11/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from cowlam" new village road little weighton east yorks HU20 3XH (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 25/11/07; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 February 2008Return made up to 25/11/06; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 October 2005Particulars of mortgage/charge (4 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
21 November 2002Return made up to 25/11/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 June 2001Accounts for a small company made up to 5 April 2000 (7 pages)
20 June 2001Accounts for a small company made up to 5 April 2000 (7 pages)
13 December 2000Return made up to 25/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 December 1999Return made up to 25/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1998Return made up to 25/11/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 5 April 1998 (8 pages)
27 November 1998Accounts for a small company made up to 5 April 1998 (8 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (9 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (9 pages)
15 January 1998Return made up to 25/11/97; no change of members (4 pages)
27 November 1996Return made up to 25/11/96; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 5 April 1996 (9 pages)
10 November 1996Accounts for a small company made up to 5 April 1996 (9 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 25/11/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 February 1992New secretary appointed (2 pages)
5 July 1973Annual return made up to 26/10/72 (8 pages)