BYRNE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BYRNE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994275

Incorporation date

03/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Byrnes, Third Avenue, Chatham, Kent ME5 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon02/10/2025
Change of share class name or designation
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2023-12-30
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-19 with updates
dot icon01/08/2022
Termination of appointment of Rose Anne Byrne as a director on 2022-04-22
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon22/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-06-19 with updates
dot icon05/08/2020
Director's details changed for Marion Rosaleen Edwards on 2020-08-05
dot icon05/08/2020
Director's details changed for Rosaleen Byrne on 2020-08-05
dot icon05/08/2020
Director's details changed for James Byrne on 2020-08-05
dot icon05/08/2020
Director's details changed for Mr Michael Patrick Edward Byrne on 2020-08-05
dot icon05/08/2020
Change of details for Mr Michael Patrick Edward Byrne as a person with significant control on 2020-08-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/11/2018
Resolutions
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon03/07/2015
Director's details changed for Michael John White on 2015-07-03
dot icon03/07/2015
Director's details changed for Marion Rosaleen Edwards on 2015-07-03
dot icon03/07/2015
Director's details changed for Rosaleen Byrne on 2015-07-03
dot icon03/07/2015
Director's details changed for Mr Michael Patrick Edward Byrne on 2015-07-03
dot icon03/07/2015
Director's details changed for James Byrne on 2015-07-03
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Martin Willmott as a director
dot icon19/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Director's details changed for Mr Michael Patrick Edward Byrne on 2009-11-01
dot icon31/03/2011
Director's details changed for Michael Patrick Edward Byrne on 2009-11-01
dot icon31/03/2011
Appointment of Mr Michael Patrick Edward Byrne as a secretary
dot icon31/03/2011
Termination of appointment of Rosaleen Byrne as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon29/06/2010
Director's details changed for James Byrne on 2010-06-19
dot icon29/06/2010
Director's details changed for Michael John White on 2010-06-19
dot icon29/06/2010
Director's details changed for Martin John Willmott on 2010-06-19
dot icon29/06/2010
Director's details changed for Rosaleen Byrne on 2010-06-19
dot icon29/06/2010
Director's details changed for Marion Rosaleen Edwards on 2010-06-19
dot icon29/06/2010
Director's details changed for Michael Patrick Edward Byrne on 2010-06-19
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon30/06/2009
Return made up to 19/06/09; full list of members
dot icon18/03/2009
Accounts made up to 2008-06-30
dot icon19/12/2008
Return made up to 19/06/08; full list of members
dot icon29/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon01/10/2007
Return made up to 19/06/07; full list of members
dot icon11/07/2007
Accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 19/06/06; full list of members
dot icon05/05/2006
Accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 19/06/05; full list of members
dot icon20/10/2004
Accounts made up to 2004-06-30
dot icon29/09/2004
Director resigned
dot icon15/07/2004
Return made up to 19/06/04; full list of members
dot icon26/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon11/08/2003
Return made up to 19/06/03; full list of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: 8 second avenue chatham kent ME4 5AU
dot icon27/11/2002
Accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 19/06/02; full list of members
dot icon30/10/2001
Accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 19/06/01; full list of members
dot icon23/11/2000
Accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 19/06/00; full list of members
dot icon01/10/1999
Accounts made up to 1999-06-30
dot icon23/07/1999
Return made up to 19/06/99; full list of members
dot icon10/11/1998
Accounts made up to 1998-06-30
dot icon20/07/1998
Return made up to 19/06/98; full list of members
dot icon16/01/1998
Director's particulars changed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon29/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Accounts for a small company made up to 1997-06-30
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Return made up to 19/06/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-06-30
dot icon26/07/1996
Return made up to 19/06/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-06-30
dot icon26/07/1995
Return made up to 19/06/95; full list of members
dot icon26/05/1995
Accounts for a small company made up to 1994-06-30
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 19/06/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-06-30
dot icon10/09/1993
Return made up to 19/06/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-06-30
dot icon30/12/1992
Particulars of mortgage/charge
dot icon23/07/1992
Return made up to 19/06/92; full list of members
dot icon27/05/1992
Accounts for a small company made up to 1991-06-30
dot icon30/06/1991
Return made up to 19/06/91; no change of members
dot icon23/04/1991
Particulars of mortgage/charge
dot icon19/06/1990
Accounts for a small company made up to 1989-06-30
dot icon12/04/1990
Return made up to 30/11/89; full list of members
dot icon04/07/1989
Accounts for a small company made up to 1988-06-30
dot icon04/07/1989
Return made up to 30/11/88; full list of members
dot icon15/09/1988
Nc inc already adjusted
dot icon15/09/1988
Resolutions
dot icon20/05/1988
Accounts for a small company made up to 1987-06-30
dot icon20/05/1988
Return made up to 31/08/87; full list of members
dot icon08/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1986
Accounting reference date notified as 30/06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon-53.00 % *

* during past year

Cash in Bank

£82,770.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
22
867.90K
-
0.00
176.11K
-
2022
22
896.20K
-
0.00
82.77K
-
2022
22
896.20K
-
0.00
82.77K
-

Employees

2022

Employees

22 Ascended0 % *

Net Assets(GBP)

896.20K £Ascended3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.77K £Descended-53.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Michael John
Director
02/10/1997 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BYRNE CONTRACTORS LIMITED

BYRNE CONTRACTORS LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at Byrnes, Third Avenue, Chatham, Kent ME5 0AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRNE CONTRACTORS LIMITED?

toggle

BYRNE CONTRACTORS LIMITED is currently Active. It was registered on 03/03/1986 .

Where is BYRNE CONTRACTORS LIMITED located?

toggle

BYRNE CONTRACTORS LIMITED is registered at Byrnes, Third Avenue, Chatham, Kent ME5 0AD.

What does BYRNE CONTRACTORS LIMITED do?

toggle

BYRNE CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BYRNE CONTRACTORS LIMITED have?

toggle

BYRNE CONTRACTORS LIMITED had 22 employees in 2022.

What is the latest filing for BYRNE CONTRACTORS LIMITED?

toggle

The latest filing was on 02/10/2025: Change of share class name or designation.