Byrom Clark Roberts Ltd was established in 1989, it's status in the Companies House registry is set to "Active". Byrom Clark Roberts Ltd has 10 directors listed as Little, Martin Charles, Penfold, Shona Elizabeth, Loxham, Robert, Noble, Eric Keith, Penfold, Shona Elizabeth, Platt, Stephen Richard, Roberts, Alexander Edwin Hardy, Sears, Alan John, Taylor, Michael Andrew, Vipond, Paul Richard in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOXHAM, Robert | 01 January 2000 | 14 November 2003 | 1 |
NOBLE, Eric Keith | N/A | 30 June 1992 | 1 |
PENFOLD, Shona Elizabeth | 17 July 2019 | 30 September 2019 | 1 |
PLATT, Stephen Richard | N/A | 30 September 1996 | 1 |
ROBERTS, Alexander Edwin Hardy | N/A | 30 June 2008 | 1 |
SEARS, Alan John | 01 April 2002 | 28 February 2007 | 1 |
TAYLOR, Michael Andrew | N/A | 31 December 2002 | 1 |
VIPOND, Paul Richard | N/A | 30 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Martin Charles | 01 April 1998 | 19 May 2017 | 1 |
PENFOLD, Shona Elizabeth | 19 May 2017 | 01 September 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
CS01 - N/A | 06 December 2019 | |
TM01 - Termination of appointment of director | 27 November 2019 | |
RESOLUTIONS - N/A | 10 November 2019 | |
MR01 - N/A | 31 October 2019 | |
AP01 - Appointment of director | 28 October 2019 | |
AD01 - Change of registered office address | 28 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
AP01 - Appointment of director | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
PSC02 - N/A | 28 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
AA - Annual Accounts | 25 October 2019 | |
TM02 - Termination of appointment of secretary | 18 September 2019 | |
AD01 - Change of registered office address | 30 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
RESOLUTIONS - N/A | 14 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 14 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 February 2019 | |
SH06 - Notice of cancellation of shares | 27 December 2018 | |
SH03 - Return of purchase of own shares | 27 December 2018 | |
CS01 - N/A | 18 December 2018 | |
RESOLUTIONS - N/A | 06 December 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
PSC01 - N/A | 19 November 2018 | |
PSC01 - N/A | 19 November 2018 | |
PSC01 - N/A | 19 November 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
AD01 - Change of registered office address | 06 June 2018 | |
PSC04 - N/A | 06 June 2018 | |
CH03 - Change of particulars for secretary | 06 June 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AP03 - Appointment of secretary | 01 June 2017 | |
TM02 - Termination of appointment of secretary | 01 June 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 15 December 2016 | |
TM01 - Termination of appointment of director | 20 October 2016 | |
AP01 - Appointment of director | 12 September 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AA - Annual Accounts | 21 December 2009 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 28 November 2008 | |
169 - Return by a company purchasing its own shares | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363s - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 15 November 2007 | |
AA - Annual Accounts | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 16 December 2005 | |
169 - Return by a company purchasing its own shares | 12 May 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 24 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2003 | |
363s - Annual Return | 20 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
AA - Annual Accounts | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
363s - Annual Return | 12 December 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 22 December 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2000 | |
AA - Annual Accounts | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 22 November 1999 | |
363s - Annual Return | 09 December 1998 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
363s - Annual Return | 11 December 1997 | |
AA - Annual Accounts | 20 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 15 November 1996 | |
288b - Notice of resignation of directors or secretaries | 09 October 1996 | |
363s - Annual Return | 05 December 1995 | |
AA - Annual Accounts | 21 November 1995 | |
287 - Change in situation or address of Registered Office | 12 September 1995 | |
AA - Annual Accounts | 23 December 1994 | |
363s - Annual Return | 29 November 1994 | |
363a - Annual Return | 20 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1994 | |
AA - Annual Accounts | 14 January 1994 | |
363s - Annual Return | 03 December 1993 | |
AA - Annual Accounts | 03 March 1993 | |
363s - Annual Return | 17 December 1992 | |
288 - N/A | 12 August 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363b - Annual Return | 19 January 1992 | |
395 - Particulars of a mortgage or charge | 28 November 1990 | |
363 - Annual Return | 28 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
288 - N/A | 23 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1989 | |
288 - N/A | 25 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1989 | |
NEWINC - New incorporation documents | 31 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2019 | Outstanding |
N/A |
Debenture | 10 September 2004 | Outstanding |
N/A |
Debenture | 08 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 November 1990 | Fully Satisfied |
N/A |