Company NameByrom Consultants Limited
Company StatusActive
Company Number03851031
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Previous NamePoundmark Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew David Jonathan Parker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Secretary NameMr John Anthony Draper
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMr Enrique Byrom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMexican
StatusCurrent
Appointed20 March 2001(1 year, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMr Jaime Byrom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMexican
StatusCurrent
Appointed20 March 2001(1 year, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House, Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebyron.pl.uk

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

1 at £1Byrom PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,001,445
Gross Profit£1,509,157
Net Worth£1,705,658
Cash£765,151
Current Liabilities£2,179,357

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Accounts for a small company made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (16 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 September 2016 (16 pages)
5 April 2017Full accounts made up to 30 September 2016 (16 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 April 2016Full accounts made up to 30 September 2015 (16 pages)
13 April 2016Full accounts made up to 30 September 2015 (16 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
16 April 2015Full accounts made up to 30 September 2014 (16 pages)
16 April 2015Full accounts made up to 30 September 2014 (16 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
21 March 2014Full accounts made up to 30 September 2013 (15 pages)
21 March 2014Full accounts made up to 30 September 2013 (15 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
9 April 2013Full accounts made up to 30 September 2012 (14 pages)
9 April 2013Full accounts made up to 30 September 2012 (14 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 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 Enrique Byrom 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)
23 March 2010Director's details changed for Andrew David Jonathan Parker on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew David Jonathan Parker on 23 March 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (9 pages)
20 October 2005Full accounts made up to 31 March 2005 (9 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
3 November 2003Registered office changed on 03/11/03 from: computer house station road, cheadle hulme cheadle cheshire SK8 7GA (1 page)
3 November 2003Registered office changed on 03/11/03 from: computer house station road, cheadle hulme cheadle cheshire SK8 7GA (1 page)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2002Full accounts made up to 31 March 2002 (10 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
15 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 October 1999Company name changed poundmark LIMITED\certificate issued on 29/10/99 (2 pages)
28 October 1999Company name changed poundmark LIMITED\certificate issued on 29/10/99 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (13 pages)
30 September 1999Incorporation (13 pages)