BYRNE BROS. (FORMWORK) LIMITED

Register to unlock more data on OkredoRegister

BYRNE BROS. (FORMWORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01179102

Incorporation date

30/07/1974

Size

Full

Contacts

Registered address

Registered address

53 Great Suffolk Street, London SE1 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1974)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/09/2025
Full accounts made up to 2025-06-30
dot icon24/09/2025
Registration of charge 011791020013, created on 2025-09-24
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/10/2024
Full accounts made up to 2024-06-30
dot icon09/07/2024
Appointment of Mr Brian Connolly as a director on 2024-07-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/11/2023
Full accounts made up to 2023-06-30
dot icon20/09/2023
Termination of appointment of Keith Sheehan as a director on 2023-09-14
dot icon14/06/2023
Appointment of Mr Brady Philip Hartell as a director on 2023-06-01
dot icon15/03/2023
Termination of appointment of Alastair Cameron Smyth as a director on 2023-03-15
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/10/2022
Full accounts made up to 2022-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Full accounts made up to 2021-06-30
dot icon21/09/2021
Appointment of Mr Keith Sheehan as a director on 2021-09-21
dot icon10/06/2021
Appointment of Mr Thomas Lyons as a director on 2021-06-04
dot icon10/06/2021
Termination of appointment of Paul Whelan as a director on 2021-06-04
dot icon03/02/2021
Termination of appointment of Philip David Petz as a director on 2021-02-02
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/01/2021
Full accounts made up to 2020-06-30
dot icon14/05/2020
Termination of appointment of Mark Anthony Dillon as a director on 2020-05-06
dot icon06/04/2020
Appointment of Mr Alastair Cameron Smyth as a director on 2020-03-23
dot icon10/03/2020
Appointment of Mr Michael Keith Mcdonald as a director on 2020-03-01
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Change of details for Byrne Group Plc as a person with significant control on 2017-09-06
dot icon14/01/2020
Termination of appointment of Paul Alan Salmon as a director on 2019-12-31
dot icon14/01/2020
Termination of appointment of Andrew Edward Arnold as a director on 2019-12-18
dot icon15/10/2019
Termination of appointment of Donald Alexander Houston as a director on 2019-09-30
dot icon12/09/2019
Full accounts made up to 2019-06-30
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Satisfaction of charge 4 in full
dot icon27/02/2019
Satisfaction of charge 011791020011 in full
dot icon27/02/2019
Satisfaction of charge 011791020012 in full
dot icon27/02/2019
Satisfaction of charge 011791020005 in full
dot icon27/02/2019
Satisfaction of charge 011791020007 in full
dot icon27/02/2019
Satisfaction of charge 011791020008 in full
dot icon27/02/2019
Satisfaction of charge 011791020009 in full
dot icon27/02/2019
Satisfaction of charge 011791020010 in full
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Appointment of Mr Philip Beausang as a director on 2018-12-31
dot icon10/01/2019
Appointment of Mr Paul Whelan as a director on 2018-12-31
dot icon10/01/2019
Appointment of Mr Mark Anthony Dillon as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Martin Keith Duncan Hewlett as a director on 2018-12-31
dot icon27/06/2018
Termination of appointment of John Joseph Byrne as a director on 2018-06-19
dot icon18/05/2018
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Full accounts made up to 2017-05-31
dot icon22/08/2017
Termination of appointment of Gary Steeden as a director on 2017-08-15
dot icon29/06/2017
Satisfaction of charge 011791020006 in full
dot icon24/06/2017
Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 2017-06-24
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Full accounts made up to 2016-05-31
dot icon04/11/2016
Appointment of Mr Navaratnam Vanithasan as a director on 2016-11-03
dot icon16/09/2016
Registration of charge 011791020012, created on 2016-09-14
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/11/2015
Registration of charge 011791020008, created on 2015-10-23
dot icon07/11/2015
Registration of charge 011791020009, created on 2015-10-23
dot icon07/11/2015
Registration of charge 011791020010, created on 2015-10-23
dot icon07/11/2015
Registration of charge 011791020011, created on 2015-10-23
dot icon03/11/2015
Registration of charge 011791020007, created on 2015-10-30
dot icon30/10/2015
Full accounts made up to 2015-05-31
dot icon05/10/2015
Appointment of Mr Martin Keith Duncan Hewlett as a director on 2015-09-30
dot icon05/10/2015
Appointment of Mr Philip David Petz as a director on 2015-09-30
dot icon05/10/2015
Termination of appointment of Stephen Thomas Lillie as a director on 2015-09-30
dot icon05/10/2015
Termination of appointment of Alan Ernest John Toms as a director on 2015-09-30
dot icon29/06/2015
Registration of charge 011791020006, created on 2015-06-15
dot icon20/05/2015
Registration of charge 011791020005, created on 2015-05-15
dot icon24/04/2015
Satisfaction of charge 1 in full
dot icon24/04/2015
Satisfaction of charge 2 in full
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Colin Potts as a director on 2014-09-01
dot icon03/03/2014
Termination of appointment of Aran Verling as a director
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-05-31
dot icon10/10/2013
Appointment of Mr Michael Sean Byrne as a director
dot icon10/10/2013
Termination of appointment of Patrick Byrne as a director
dot icon31/05/2013
Appointment of Mr Colin Potts as a director
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-05-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Appointment of Mr Donald Houston as a director
dot icon08/12/2011
Full accounts made up to 2011-05-31
dot icon16/06/2011
Director's details changed for Mr Paul Alan Salmon on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Stephen Thomas Lillie on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Patrick Anthony Byrne on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr John Joseph Byrne on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Andrew Edward Arnold on 2011-06-01
dot icon16/06/2011
Secretary's details changed for Mr Navaratnam Vanithasan on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Aran Verling on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Alan Ernest John Toms on 2011-06-01
dot icon16/06/2011
Director's details changed for Mr Gary Steeden on 2011-06-01
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Termination of appointment of William Lawlor as a director
dot icon01/02/2011
Termination of appointment of Ronald Baker as a director
dot icon15/09/2010
Full accounts made up to 2010-05-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Andrew Edward Arnold on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr William Patrick Lawlor on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Paul Alan Salmon on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Alan Ernest John Toms on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Stephen Thomas Lillie on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Aran Verling on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Gary Steeden on 2010-01-01
dot icon14/01/2010
Director's details changed for Mr Ronald Michael Baker on 2010-01-01
dot icon17/11/2009
Full accounts made up to 2009-05-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Secretary appointed mr navaratnam vanithasan
dot icon21/11/2008
Appointment terminated secretary patrick byrne
dot icon14/11/2008
Full accounts made up to 2008-05-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from 38-42 hampton road teddington middlesex TW11 0JX
dot icon02/10/2008
Registered office changed on 02/10/2008 from 13-15 white hart lane barnes london SW13 0PX
dot icon30/04/2008
Director's change of particulars / john byrne / 30/04/2008
dot icon30/04/2008
Director's change of particulars / aran verling / 30/04/2008
dot icon30/04/2008
Director's change of particulars / gary steeden / 30/04/2008
dot icon30/04/2008
Director's change of particulars / alan toms / 30/04/2008
dot icon30/04/2008
Director's change of particulars / andrew arnold / 30/04/2008
dot icon30/04/2008
Director's change of particulars / paul salmon / 30/04/2008
dot icon30/04/2008
Director's change of particulars / stephen lillie / 30/04/2008
dot icon30/04/2008
Director's change of particulars / william lawlor / 30/04/2008
dot icon30/04/2008
Director and secretary's change of particulars / patrick byrne / 30/04/2008
dot icon30/04/2008
Director's change of particulars / ronald baker / 30/04/2008
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Director resigned
dot icon05/12/2007
Full accounts made up to 2007-05-31
dot icon28/02/2007
Full accounts made up to 2006-05-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon21/07/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon20/01/2006
Full accounts made up to 2005-05-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Full accounts made up to 2004-05-31
dot icon27/02/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Full accounts made up to 2003-05-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Full accounts made up to 2002-05-31
dot icon02/03/2002
Particulars of mortgage/charge
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Full accounts made up to 2001-05-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Full accounts made up to 2000-05-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Full accounts made up to 1999-05-31
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1999
Full accounts made up to 1998-05-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon31/12/1997
Full accounts made up to 1997-05-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon27/12/1996
Full accounts made up to 1996-05-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
Full accounts made up to 1995-05-31
dot icon10/08/1995
Particulars of mortgage/charge
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-05-31
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1994
Full accounts made up to 1993-05-31
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon21/12/1992
Full accounts made up to 1992-05-31
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
Director's particulars changed
dot icon10/02/1992
Director's particulars changed
dot icon13/01/1992
Full accounts made up to 1991-05-31
dot icon20/08/1991
Particulars of mortgage/charge
dot icon11/02/1991
Full accounts made up to 1990-05-31
dot icon18/01/1991
Return made up to 31/12/90; no change of members
dot icon29/11/1989
Return made up to 15/11/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-05-31
dot icon23/11/1988
Return made up to 31/10/87; full list of members
dot icon04/11/1988
Full accounts made up to 1988-05-31
dot icon08/03/1988
Full accounts made up to 1987-05-31
dot icon08/03/1988
Return made up to 12/02/88; full list of members
dot icon17/01/1987
Full accounts made up to 1986-05-31
dot icon17/01/1987
Return made up to 29/12/86; full list of members
dot icon08/08/1986
Full accounts made up to 1985-05-31
dot icon08/08/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Thomas
Director
04/06/2021 - Present
2
Byrne, Michael Sean
Director
07/10/2013 - Present
11
Smyth, Alastair Cameron
Director
23/03/2020 - 15/03/2023
2
Beausang, Philip
Director
31/12/2018 - Present
2
Vanithasan, Navaratnam
Director
03/11/2016 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BYRNE BROS. (FORMWORK) LIMITED

BYRNE BROS. (FORMWORK) LIMITED is an(a) Active company incorporated on 30/07/1974 with the registered office located at 53 Great Suffolk Street, London SE1 0DB. There are currently 7 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 BYRNE BROS. (FORMWORK) LIMITED?

toggle

BYRNE BROS. (FORMWORK) LIMITED is currently Active. It was registered on 30/07/1974 .

Where is BYRNE BROS. (FORMWORK) LIMITED located?

toggle

BYRNE BROS. (FORMWORK) LIMITED is registered at 53 Great Suffolk Street, London SE1 0DB.

What does BYRNE BROS. (FORMWORK) LIMITED do?

toggle

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

What is the latest filing for BYRNE BROS. (FORMWORK) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.