BYRNE'S (CHESTER) LTD

Register to unlock more data on OkredoRegister

BYRNE'S (CHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07794090

Incorporation date

03/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon14/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/04/2026
Previous accounting period shortened from 2026-10-31 to 2026-02-28
dot icon14/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon04/04/2026
Resolutions
dot icon04/04/2026
Appointment of a voluntary liquidator
dot icon04/04/2026
Registered office address changed from 6 Central Trade Park Saltney Chester CH4 8SX United Kingdom to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2026-04-04
dot icon02/12/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon22/10/2025
Registered office address changed from Pullman House the Sidings Boundary Lane Saltney Chester CH4 8rd to 6 6 Central Trade Park Saltney Chester CH4 8SX on 2025-10-22
dot icon22/10/2025
Registered office address changed from 6 6 Central Trade Park Saltney Chester CH4 8SX Wales to 6 Central Trade Park Saltney Chester CH4 8SX on 2025-10-22
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon07/11/2019
Change of details for Miss Joanne Louise Boucher as a person with significant control on 2019-10-01
dot icon07/11/2019
Director's details changed for Mr Adrian Byrne on 2019-10-01
dot icon07/11/2019
Change of details for Mr Adrian Byrne as a person with significant control on 2019-10-01
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/11/2018
Director's details changed for Miss Joanne Louise Boucher on 2018-10-01
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/04/2015
Termination of appointment of Stella Ashbrook as a director on 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Adrian Byrne on 2012-10-17
dot icon17/10/2012
Director's details changed for Miss Joanne Louise Boucher on 2012-10-17
dot icon06/10/2011
Appointment of Miss Joanne Louise Boucher as a director
dot icon06/10/2011
Appointment of Mr Adrian Byrne as a director
dot icon05/10/2011
Appointment of Mrs Stella Ashbrook as a director
dot icon05/10/2011
Termination of appointment of Andrew Davis as a director
dot icon03/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42,518.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
287.96K
-
0.00
-
-
2022
9
325.16K
-
0.00
42.52K
-
2022
9
325.16K
-
0.00
42.52K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

325.16K £Ascended12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
03/10/2011 - 03/10/2011
3391
Mr Adrian Byrne
Director
03/10/2011 - Present
-
Mrs Stella Mary Ashbrook
Director
03/10/2011 - 31/03/2015
9
Miss Joanne Louise Boucher
Director
03/10/2011 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRNE'S (CHESTER) LTD

BYRNE'S (CHESTER) LTD is an(a) Liquidation company incorporated on 03/10/2011 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRNE'S (CHESTER) LTD?

toggle

BYRNE'S (CHESTER) LTD is currently Liquidation. It was registered on 03/10/2011 .

Where is BYRNE'S (CHESTER) LTD located?

toggle

BYRNE'S (CHESTER) LTD is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does BYRNE'S (CHESTER) LTD do?

toggle

BYRNE'S (CHESTER) LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BYRNE'S (CHESTER) LTD have?

toggle

BYRNE'S (CHESTER) LTD had 9 employees in 2022.

What is the latest filing for BYRNE'S (CHESTER) LTD?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-10-31.