BANKS BYRNE LIMITED

Register to unlock more data on OkredoRegister

BANKS BYRNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236789

Incorporation date

12/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Eastern Counties Leather Plc, Langford Arch London Road, Sawston, Cambridge CB2 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon14/10/2025
Satisfaction of charge 032367890006 in full
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon29/08/2024
Secretary's details changed for Mrs Jacinta Louise Byrne on 2024-08-28
dot icon12/04/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Appointment of Mrs Jacinta Louise Dean as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Susan Annabel Ward as a director on 2023-03-29
dot icon12/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/05/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Satisfaction of charge 4 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
All of the property or undertaking has been released from charge 2
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Satisfaction of charge 032367890005 in full
dot icon24/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Ian Banks as a director on 2014-08-18
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-08-18
dot icon09/09/2014
Purchase of own shares.
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Registration of charge 032367890006
dot icon12/07/2013
Registration of charge 032367890005
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Miss Susan Annabel Ward as a director
dot icon03/05/2011
Termination of appointment of Jacinta Byrne as a director
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Return made up to 12/02/08; full list of members
dot icon28/07/2007
Accounts for a small company made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon02/04/2007
Return made up to 12/02/07; full list of members
dot icon22/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 12/02/06; full list of members
dot icon23/07/2005
Return made up to 12/02/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon05/04/2003
Return made up to 12/02/03; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 12/02/02; full list of members
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon22/03/2000
Return made up to 12/02/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 12/02/99; no change of members
dot icon19/08/1998
Return made up to 12/08/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
Return made up to 12/08/97; full list of members
dot icon07/11/1996
Particulars of mortgage/charge
dot icon20/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon18/10/1996
Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1996
New secretary appointed;new director appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned;director resigned
dot icon04/10/1996
Registered office changed on 04/10/96 from: merlin place milton road cambridge CB4 4DP
dot icon25/09/1996
Certificate of change of name
dot icon12/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
275.92K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
1
335.25K
-
0.00
-
-
2023
1
335.25K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

335.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Susan Annabel
Director
26/04/2011 - 29/03/2023
14
Dean, Jacinta Louise
Director
29/03/2023 - Present
19
Byrne, Jacinta Louise
Director
08/06/2006 - 26/04/2011
10
Byrne, Jacinta Louise
Secretary
08/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANKS BYRNE LIMITED

BANKS BYRNE LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at Eastern Counties Leather Plc, Langford Arch London Road, Sawston, Cambridge CB2 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS BYRNE LIMITED?

toggle

BANKS BYRNE LIMITED is currently Active. It was registered on 12/08/1996 .

Where is BANKS BYRNE LIMITED located?

toggle

BANKS BYRNE LIMITED is registered at Eastern Counties Leather Plc, Langford Arch London Road, Sawston, Cambridge CB2 4EG.

What does BANKS BYRNE LIMITED do?

toggle

BANKS BYRNE LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

How many employees does BANKS BYRNE LIMITED have?

toggle

BANKS BYRNE LIMITED had 1 employees in 2023.

What is the latest filing for BANKS BYRNE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with no updates.