About

Registered Number: 02390547
Date of Incorporation: 31/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Glaston Hall Spring Lane, Glaston, Oakham, LE15 9BZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.