Company NameByrom Law Training Limited
DirectorsJohn McGoldrick and Alison McGoldrick
Company StatusActive
Company Number03093025
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NameHousepaper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John McGoldrick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameAlison McGoldrick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleHousewife
Correspondence Address71 Shaw Road
Stockport
Cheshire
SK4 4AN
Secretary NameMr John McGoldrick
NationalityBritish
StatusCurrent
Appointed06 November 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shaw Road
Stockport
Cheshire
SK4 4AN
Secretary NameMr Gerard Samuel Wilson
NationalityBritish
StatusResigned
Appointed12 September 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands 34 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewcroft
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Director NameMr Gerard Samuel Wilson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestlands 34 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 4327770
Telephone regionManchester

Location

Registered Address71 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

5 at £1John Mcgoldrick
100.00%
Ordinary

Financials

Year2014
Net Worth£323,057
Cash£23,360
Current Liabilities£46,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(5 pages)
8 February 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
(5 pages)
15 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5
(5 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 25/10/07; no change of members (7 pages)
14 November 2007Return made up to 25/10/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Return made up to 25/10/06; full list of members (7 pages)
1 December 2006Return made up to 25/10/06; full list of members (7 pages)
25 January 2006Return made up to 25/10/05; full list of members (7 pages)
25 January 2006Return made up to 25/10/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 04/11/03; full list of members (7 pages)
14 November 2003Return made up to 04/11/03; full list of members (7 pages)
13 November 2002Return made up to 04/11/02; full list of members (7 pages)
13 November 2002Return made up to 04/11/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
20 November 2001Return made up to 04/11/01; full list of members (6 pages)
10 November 2000Return made up to 04/11/00; full list of members (6 pages)
10 November 2000Return made up to 04/11/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Accounts for a small company made up to 9 April 1999 (6 pages)
23 November 1999Accounts for a small company made up to 9 April 1999 (6 pages)
23 November 1999Accounts for a small company made up to 9 April 1999 (6 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
18 October 1999Accounting reference date shortened from 09/04/00 to 31/03/00 (1 page)
18 October 1999Accounting reference date shortened from 09/04/00 to 31/03/00 (1 page)
28 May 1999Return made up to 25/11/98; change of members (7 pages)
28 May 1999Return made up to 25/11/98; change of members (7 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: byrom court 5 byrom street manchester M3 4PF (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: byrom court 5 byrom street manchester M3 4PF (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
8 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
8 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
8 October 1998Accounts for a small company made up to 9 April 1998 (6 pages)
28 January 1998Accounts for a small company made up to 9 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 9 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 9 April 1997 (6 pages)
2 September 1997Return made up to 18/08/97; full list of members (6 pages)
2 September 1997Return made up to 18/08/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 9 April 1996 (5 pages)
18 April 1997Accounts for a small company made up to 9 April 1996 (5 pages)
18 April 1997Accounts for a small company made up to 9 April 1996 (5 pages)
1 November 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Accounting reference date shortened from 31/08/96 to 09/04/96 (1 page)
5 September 1996Accounting reference date shortened from 31/08/96 to 09/04/96 (1 page)
10 November 1995Memorandum and Articles of Association (12 pages)
10 November 1995Memorandum and Articles of Association (12 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Ad 11/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Ad 11/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 November 1995New director appointed (2 pages)
16 October 1995Company name changed housepaper LIMITED\certificate issued on 17/10/95 (12 pages)
16 October 1995Company name changed housepaper LIMITED\certificate issued on 17/10/95 (12 pages)
3 October 1995Registered office changed on 03/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Incorporation (12 pages)
18 August 1995Incorporation (12 pages)