Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director Name | Mr Jaime Byrom |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamos House Brooks Drive Cheadle Cheshire SK8 3SA |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seamos House Brooks Drive Cheadle Cheshire SK8 3SA |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Director Name | Raymond Whelan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 38 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Director Name | Barry Newton Whetton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Secretary Name | Barry Newton Whetton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Nigel Burrows |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | Greystone Head Kirkby Moor Road Kirkby Malzeard Ripon N Yorks HG4 3RU |
Secretary Name | David Laurence Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 3 The Drive Hale Barns Altrincham Cheshire WA15 8TG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rcts.co.uk |
---|
Registered Address | Seamos House Brooks Drive Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8.3k at £1 | Byrom PLC 99.99% Ordinary |
---|---|
1 at £1 | Enrique Byrom 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 September 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
6 April 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
21 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (11 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (11 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
21 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
4 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 March 2010 | Director's details changed for Mr Jaime Byrom on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Jaime Byrom on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mr John Anthony Draper on 18 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Enrique Byrom on 18 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr John Anthony Draper on 18 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Enrique Byrom on 18 February 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (8 pages) |
2 December 2005 | Memorandum and Articles of Association (8 pages) |
2 December 2005 | Resolutions
|
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page) |
31 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 April 1997 | Return made up to 21/03/97; no change of members
|
27 April 1997 | Return made up to 21/03/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
16 May 1995 | Return made up to 21/03/95; full list of members
|
16 May 1995 | Return made up to 21/03/95; full list of members
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |