BYRNE FLEMING LIMITED

Register to unlock more data on OkredoRegister

BYRNE FLEMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707529

Incorporation date

15/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

11 St James's Place, London SW1A 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon08/04/2026
Notification of Knox D'arcy Holdings (U.K.) Limited as a person with significant control on 2026-03-13
dot icon23/03/2026
Cessation of Richard Jonathan Graham Steele as a person with significant control on 2026-03-13
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/03/2021
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon02/03/2020
Termination of appointment of Hillberry Trust Company Limited as a secretary on 2020-02-28
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Withdrawal of a person with significant control statement on 2018-07-03
dot icon11/06/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon11/06/2018
Notification of Richard Jonathan Graham Steele as a person with significant control on 2018-06-11
dot icon10/11/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Appointment of Hillberry Trust Company Limited as a secretary on 2016-04-15
dot icon02/06/2016
Termination of appointment of Professional Trust Company Limited as a secretary on 2016-04-15
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Gary Christian as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/04/2013
Appointment of Mr Gary Brian Christian as a director
dot icon24/04/2013
Director's details changed for Kay Cregeen on 2013-04-10
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Daniel Cadamy as a director
dot icon19/01/2011
Appointment of Mr Daniel James Cadamy as a director
dot icon19/01/2011
Termination of appointment of Graham Bates as a director
dot icon07/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2010-06-22
dot icon27/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/04/2010
Director's details changed for Kay Cregeen on 2009-10-01
dot icon26/04/2010
Secretary's details changed for Professional Trust Company Limited on 2009-10-01
dot icon18/02/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-02-18
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed graham bates
dot icon18/08/2009
Appointment terminated director stephen winrow
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Appointment terminated director robyn redmayne
dot icon27/08/2008
Director appointed stephen paul winrow
dot icon27/08/2008
Director appointed kay cregeen
dot icon14/04/2008
Return made up to 15/04/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 15/04/07; full list of members
dot icon08/11/2006
Secretary's particulars changed
dot icon08/11/2006
Return made up to 15/04/06; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Return made up to 15/04/05; full list of members
dot icon18/06/2005
New secretary appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 15/04/04; full list of members
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon17/06/2003
Return made up to 15/04/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 15/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 15/04/01; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Location of register of members
dot icon07/11/2000
Return made up to 15/04/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Secretary resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Full accounts made up to 1997-12-31
dot icon24/05/1999
Return made up to 15/04/99; full list of members
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/07/1998
Director's particulars changed
dot icon26/07/1998
Full accounts made up to 1996-12-31
dot icon18/06/1998
Return made up to 15/04/98; full list of members
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/08/1997
Return made up to 15/04/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
Return made up to 15/04/96; full list of members
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Secretary resigned
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 15/04/94; full list of members
dot icon09/03/1994
Resolutions
dot icon07/03/1994
Certificate of change of name
dot icon07/03/1994
Certificate of change of name
dot icon26/02/1994
Full accounts made up to 1992-12-31
dot icon03/12/1993
Return made up to 15/04/93; full list of members
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon27/10/1993
Delivery ext'd 3 mth 31/12/93
dot icon22/12/1992
Accounting reference date notified as 31/12
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Secretary resigned;director resigned;new director appointed
dot icon12/10/1992
New secretary appointed
dot icon10/09/1992
Registered office changed on 10/09/92 from: 28 grosvenor street london W1X 1FE
dot icon28/08/1992
Registered office changed on 28/08/92 from: 14 fletcher gate nottingham NG1 2FX
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1992
Certificate of change of name
dot icon20/08/1992
Certificate of change of name
dot icon15/04/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
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
0
23.25K
-
0.00
-
-
2022
0
23.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cregeen, Kay
Director
01/08/2008 - Present
7

Persons with Significant Control

2
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 BYRNE FLEMING LIMITED

BYRNE FLEMING LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at 11 St James's Place, London SW1A 1NP. There is currently 1 active director 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 FLEMING LIMITED?

toggle

BYRNE FLEMING LIMITED is currently Active. It was registered on 15/04/1992 .

Where is BYRNE FLEMING LIMITED located?

toggle

BYRNE FLEMING LIMITED is registered at 11 St James's Place, London SW1A 1NP.

What does BYRNE FLEMING LIMITED do?

toggle

BYRNE FLEMING LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BYRNE FLEMING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.