BYRCO LIMITED

Register to unlock more data on OkredoRegister

BYRCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05622587

Incorporation date

15/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/01/2024
Registration of charge 056225870007, created on 2023-12-18
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon22/11/2022
Satisfaction of charge 056225870005 in full
dot icon22/11/2022
Satisfaction of charge 4 in full
dot icon22/11/2022
Registration of charge 056225870006, created on 2022-11-18
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/01/2019
Director's details changed for Mr Nicholas John Vetch on 2019-01-28
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon12/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon21/08/2014
Registration of charge 056225870005, created on 2014-08-18
dot icon20/06/2014
Satisfaction of charge 3 in full
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr James Ernest Gibson on 2013-03-15
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon27/03/2011
Appointment of Mrs Shauna Louise Beavis as a secretary
dot icon27/03/2011
Termination of appointment of Michael Cole as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Michael Alan Cole on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Nicholas John Vetch on 2009-12-01
dot icon15/12/2009
Director's details changed for John Richard Trotman on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Adrian Charles Jonathan Lee on 2009-12-01
dot icon15/12/2009
Director's details changed for James Ernest Gibson on 2009-12-01
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Memorandum and Articles of Association
dot icon25/09/2008
Resolutions
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Return made up to 15/11/07; full list of members
dot icon09/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon13/12/2006
Return made up to 15/11/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon27/02/2006
Certificate of change of name
dot icon24/02/2006
Registered office changed on 24/02/06 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon24/02/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon15/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
22/02/2006 - 31/03/2024
42
MITRE SECRETARIES LIMITED
Nominee Secretary
15/11/2005 - 22/02/2006
601
MITRE DIRECTORS LIMITED
Nominee Director
15/11/2005 - 22/02/2006
352
MITRE SECRETARIES LIMITED
Nominee Director
15/11/2005 - 22/02/2006
198
Gibson, James Ernest
Director
22/02/2006 - Present
55

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 BYRCO LIMITED

BYRCO LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. There are currently 5 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 BYRCO LIMITED?

toggle

BYRCO LIMITED is currently Active. It was registered on 15/11/2005 .

Where is BYRCO LIMITED located?

toggle

BYRCO LIMITED is registered at Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does BYRCO LIMITED do?

toggle

BYRCO LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BYRCO LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.