BYNORTH LIMITED

Register to unlock more data on OkredoRegister

BYNORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06236008

Incorporation date

03/05/2007

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon04/03/2026
Termination of appointment of Jonathan Laurence David Carter as a director on 2026-03-04
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Change of details for Bynorth (Holdings) Limited as a person with significant control on 2017-06-27
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon03/01/2025
Termination of appointment of Anthony Robert Faulkner as a director on 2025-01-02
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/04/2024
Appointment of James Christopher Heath as a director on 2024-03-27
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Sarah Louise Gledhill as a director on 2023-09-30
dot icon29/09/2023
Appointment of Mr Jonathan Laurence David Carter as a director on 2023-09-21
dot icon17/05/2023
Termination of appointment of James Christopher Heath as a director on 2023-05-17
dot icon17/05/2023
Appointment of Sarah Louise Gledhill as a director on 2023-03-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/04/2023
Termination of appointment of Alasdair Campbell as a director on 2023-03-31
dot icon05/12/2022
Second filing for the appointment of Katherine Victoria Morgan as a director
dot icon30/11/2022
Appointment of Katherine Morgan as a director on 2022-11-17
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/05/2022
Appointment of Mr Alasdair Campbell as a director on 2022-04-12
dot icon06/05/2022
Termination of appointment of Mark Christopher Wayment as a director on 2022-04-12
dot icon20/12/2021
Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-07
dot icon20/12/2021
Appointment of Mr. James Heath as a director on 2021-12-07
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Director's details changed for Elena Giorgiana Wegener on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Mark Christopher Wayment on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Anthony Robert Faulkner on 2020-07-14
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square, London Road Swanley BR8 7AG on 2017-06-27
dot icon27/06/2017
Appointment of Hcp Management Services Limited as a secretary on 2017-06-06
dot icon14/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-06-06
dot icon11/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/02/2017
Termination of appointment of Mark Geoffrey David Holden as a director on 2017-02-03
dot icon22/02/2017
Appointment of Mr Anthony Robert Faulkner as a director on 2017-02-03
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Mark Christopher Wayment on 2015-10-21
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon06/03/2015
Appointment of Ms Elena Giorgiana Wegener as a director on 2015-02-05
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Stephen Mcdonald as a director
dot icon02/01/2013
Termination of appointment of Luc Desplanques as a director
dot icon02/01/2013
Termination of appointment of Alexis Grolin as a director
dot icon02/01/2013
Termination of appointment of David Carr as a director
dot icon02/01/2013
Termination of appointment of Gerald Farque as a director
dot icon13/11/2012
Director's details changed for Mr Luc Desplanques on 2012-11-13
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Geoffrey Quaife as a director
dot icon19/07/2012
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon07/03/2012
Appointment of Alexis Grolin as a director
dot icon06/03/2012
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon06/03/2012
Termination of appointment of Bruno Bodin as a director
dot icon16/01/2012
Termination of appointment of Yann Le Saux as a director
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Gerald Farque as a director
dot icon23/05/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Mark Christopher Wayment on 2011-05-23
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon10/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-10
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Bruno Bodin on 2010-03-23
dot icon30/11/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon27/11/2009
Director's details changed for Mr Mark Christopher Wayment on 2009-11-16
dot icon13/11/2009
Director's details changed for Yann Paul Le Saux on 2009-11-12
dot icon13/11/2009
Director's details changed for Mr David John Carr on 2009-11-13
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / bruno bodin / 15/02/2009
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon05/05/2009
Director appointed luc desplanques
dot icon05/05/2009
Secretary appointed stephen owen
dot icon05/05/2009
Appointment terminated secretary philip miller
dot icon05/05/2009
Appointment terminated director lionel christolomme
dot icon01/05/2009
Director's change of particulars / lionel christolomme / 23/04/2009
dot icon12/08/2008
Secretary appointed philip miller
dot icon12/08/2008
Appointment terminated secretary louisa jenkinson
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director's change of particulars / lionel christolomme / 08/02/2008
dot icon15/07/2008
Director appointed mark christopher wayment
dot icon15/07/2008
Appointment terminated director harry seekings
dot icon12/05/2008
Return made up to 03/05/08; full list of members
dot icon09/05/2008
Director's change of particulars / harry seekings / 08/05/2008
dot icon09/05/2008
Director's change of particulars / geoffrey quaife / 08/05/2008
dot icon04/03/2008
Director appointed david john carr
dot icon03/03/2008
Director appointed lionel christolomme
dot icon03/03/2008
Director appointed yann paul le saux
dot icon03/03/2008
Appointment terminated director sebastian pejoan
dot icon03/03/2008
Appointment terminated director pascal minault
dot icon19/09/2007
Memorandum and Articles of Association
dot icon19/09/2007
Resolutions
dot icon21/08/2007
Registered office changed on 21/08/07 from: elizabeth house 39 york road london SE1 7NQ
dot icon09/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon03/08/2007
Ad 03/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, James Christopher
Director
07/12/2021 - 17/05/2023
115
Wegener, Elena Giorgiana
Director
05/02/2015 - 07/12/2021
103
Heath, James Christopher
Director
27/03/2024 - Present
115
Faulkner, Anthony Robert
Director
03/02/2017 - 02/01/2025
25
Carter, Jonathan Laurence David
Director
21/09/2023 - 04/03/2026
71

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYNORTH LIMITED

BYNORTH LIMITED is an(a) Active company incorporated on 03/05/2007 with the registered office located at 8 White Oak Square, London Road, Swanley BR8 7AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYNORTH LIMITED?

toggle

BYNORTH LIMITED is currently Active. It was registered on 03/05/2007 .

Where is BYNORTH LIMITED located?

toggle

BYNORTH LIMITED is registered at 8 White Oak Square, London Road, Swanley BR8 7AG.

What does BYNORTH LIMITED do?

toggle

BYNORTH LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BYNORTH LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Jonathan Laurence David Carter as a director on 2026-03-04.