Company NameByrom Public Limited Company
Company StatusActive
Company Number02630764
CategoryPublic Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Enrique Byrom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMexican
StatusCurrent
Appointed19 July 1991(same day as company formation)
RoleDirector Economics Management
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Secretary NameMr John Anthony Draper
NationalityBritish
StatusCurrent
Appointed03 July 1995(3 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMr Andrew David Jonathan Parker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMs Ivy Isabel Byrom Aparicio
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMexican
StatusCurrent
Appointed26 January 2024(32 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMs Maria Ingrid Byrom Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(32 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMiss Ingrid Byrom
Date of BirthMarch 1965 (Born 59 years ago)
NationalityMexican
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleResource Management
Correspondence AddressWinterhill Wilmslow Park
Wilmslow
Cheshire
SK9 2BH
Director NameMrs Robyn Byrom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleTextile Physics/Computer
Correspondence Address14 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameMr Jaime Byrom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMexican
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleDirector Management
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Secretary NameMr Enrique Byrom
NationalityMexican
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleDirector Economics Management
Correspondence Address14 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameMr Roger Allsop
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTattersalls Hope End
Ledbury
Herefordshire
HR8 1JQ
Wales
Director NameJeffrey Rubins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressCairnmuir Hargate Drive
Hale
Cheshire
WA15 0NL
Secretary NameDavid Laurence Phillips
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 03 July 1995)
RoleCompany Director
Correspondence Address3 The Drive
Hale Barns
Altrincham
Cheshire
WA15 8TG
Director NameMr Denis Anthony Robson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMr Anthony William Howard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(9 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 September 2011)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitercts.co.uk
Telephone0161 4921800
Telephone regionManchester

Location

Registered AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Executors Of Aracelli Byrom
5.00%
Ordinary
2.5k at £1Harry Byrom
5.00%
Ordinary
11.3k at £1Ivy Byrom
22.50%
Ordinary
5.6k at £1Carol Byrom
11.25%
Ordinary
5.6k at £1Ingrid Parker
11.25%
Ordinary
5.6k at £1Jaime Byrom
11.25%
Ordinary
5.6k at £1John Parker
11.25%
Ordinary
5.6k at £1Mr Enrique Byrom
11.25%
Ordinary
5.6k at £1Robyn Byrom
11.25%
Ordinary

Financials

Year2014
Turnover£200,953,825
Gross Profit£76,986,533
Net Worth£23,819,413
Cash£46,284,267
Current Liabilities£51,406,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

7 August 2007Delivered on: 11 August 2007
Satisfied on: 7 October 2011
Persons entitled: Barclays Bank S.A.,

Classification: Charge over project bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all monies standing to the credit of the charged account and interest accrued. See the mortgage charge document for full details.
Fully Satisfied
26 July 2007Delivered on: 11 August 2007
Satisfied on: 7 October 2011
Persons entitled: Barclays Bank S.A.

Classification: Deed of pledge or credit rights over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit rights. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 11 August 2007
Satisfied on: 7 October 2011
Persons entitled: Barclays Bank S.A.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest in the match credit agreement. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 2 December 1993
Satisfied on: 7 November 1994
Persons entitled: Winchester Trust Limited

Classification: Debenture
Secured details: £100,000 due from the company to the chargee under the terms of the "short term loan agreement".
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1993Delivered on: 8 September 1993
Satisfied on: 7 November 1994
Persons entitled: Edenfield Investments Limited

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Secured by debenture over assets of company to rank equally with any subsequent debentures to a maximum of a further £250,000.
Fully Satisfied

Filing History

26 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 July 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
8 November 2019Termination of appointment of Denis Anthony Robson as a director on 31 October 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
4 July 2019Sub-division of shares on 20 May 2019 (4 pages)
1 April 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 April 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
3 April 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
13 April 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
13 April 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(6 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(6 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(6 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(6 pages)
21 March 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
21 March 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 September 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 September 2011Termination of appointment of Anthony Howard as a director (1 page)
30 September 2011Termination of appointment of Anthony Howard as a director (1 page)
28 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Anthony William Howard on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Anthony William Howard on 24 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Enrique Byrom on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Andrew David Jonathan Parker on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Andrew David Jonathan Parker on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Denis Anthony Robson on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr John Anthony Draper on 23 March 2010 (1 page)
23 March 2010Director's details changed for Mr Jaime Byrom on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Enrique Byrom on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Denis Anthony Robson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Jaime Byrom on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr John Anthony Draper on 23 March 2010 (1 page)
20 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
20 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
20 July 2009Return made up to 19/07/09; full list of members (7 pages)
20 July 2009Return made up to 19/07/09; full list of members (7 pages)
29 July 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
29 July 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
21 July 2008Return made up to 19/07/08; full list of members (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (7 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
23 July 2007Return made up to 19/07/07; full list of members (5 pages)
23 July 2007Return made up to 19/07/07; full list of members (5 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Memorandum and Articles of Association (10 pages)
11 July 2007Memorandum and Articles of Association (10 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
24 July 2006Return made up to 19/07/06; full list of members (5 pages)
24 July 2006Return made up to 19/07/06; full list of members (5 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
20 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
13 August 2004Return made up to 19/07/04; full list of members (10 pages)
13 August 2004Return made up to 19/07/04; full list of members (10 pages)
3 November 2003Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page)
3 November 2003Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page)
30 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
30 July 2003Return made up to 19/07/03; full list of members (10 pages)
30 July 2003Return made up to 19/07/03; full list of members (10 pages)
15 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
15 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
23 August 2002Return made up to 19/07/02; full list of members (10 pages)
23 August 2002Return made up to 19/07/02; full list of members (10 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
24 August 2001Return made up to 19/07/01; full list of members (9 pages)
24 August 2001Return made up to 19/07/01; full list of members (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 September 2000Full group accounts made up to 31 March 2000 (20 pages)
25 September 2000Full group accounts made up to 31 March 2000 (20 pages)
31 July 2000Return made up to 19/07/00; full list of members (9 pages)
31 July 2000Return made up to 19/07/00; full list of members (9 pages)
26 October 1999Auditor's report (1 page)
26 October 1999Balance Sheet (1 page)
26 October 1999Balance Sheet (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Application for reregistration from private to PLC (1 page)
26 October 1999Auditor's statement (1 page)
26 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Re-registration of Memorandum and Articles (11 pages)
26 October 1999Declaration on reregistration from private to PLC (1 page)
26 October 1999Auditor's report (1 page)
26 October 1999Application for reregistration from private to PLC (1 page)
26 October 1999Auditor's statement (1 page)
26 October 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 October 1999Re-registration of Memorandum and Articles (11 pages)
26 October 1999Declaration on reregistration from private to PLC (1 page)
22 September 1999Full group accounts made up to 31 March 1999 (20 pages)
22 September 1999Full group accounts made up to 31 March 1999 (20 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
14 December 1998Full group accounts made up to 31 March 1998 (20 pages)
14 December 1998Full group accounts made up to 31 March 1998 (20 pages)
25 July 1998Return made up to 19/07/98; full list of members (6 pages)
25 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire, SK8 5AE (1 page)
20 May 1998Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire, SK8 5AE (1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Ad 30/03/98--------- £ si 47778@1=47778 £ ic 2222/50000 (3 pages)
8 April 1998£ nc 2222/50000 30/03/98 (1 page)
8 April 1998Ad 30/03/98--------- £ si 47778@1=47778 £ ic 2222/50000 (3 pages)
8 April 1998£ nc 2222/50000 30/03/98 (1 page)
30 January 1998Full group accounts made up to 31 March 1997 (16 pages)
30 January 1998Full group accounts made up to 31 March 1997 (16 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 August 1997Return made up to 19/07/97; no change of members (4 pages)
11 August 1997Return made up to 19/07/97; no change of members (4 pages)
29 January 1997Full group accounts made up to 31 March 1996 (15 pages)
29 January 1997Full group accounts made up to 31 March 1996 (15 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
6 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Full group accounts made up to 31 March 1995 (15 pages)
21 September 1995Full group accounts made up to 31 March 1995 (15 pages)
9 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
16 May 1995Full accounts made up to 31 March 1994 (13 pages)
16 May 1995Full accounts made up to 31 March 1994 (13 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
2 August 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
11 August 1992Return made up to 19/07/92; full list of members (5 pages)
19 July 1991Incorporation (17 pages)
19 July 1991Incorporation (17 pages)