Cambridge
CB4 1HP
Director Name | Dr Thomas Trevor Francis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 August 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 303 Building 303 (Ashton) Thornton Science Park, Pool Lane Ince, Chester Cheshire . |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 303 Thornton Science Park, Pool Lane Pool Lane Ince Cheshire CH2 4NU Wales |
Director Name | Dr Peter Charles Dandalides |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 March 2006) |
Role | Physician Executive |
Correspondence Address | 5308 Deford Road Virginia Beach Va23455-7212 Irish |
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 2012) |
Role | Company And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham View Legh Road Knutsford Cheshire WA16 8LP |
Director Name | David Martyn McRobbie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 387 Pinehurst Drive Spartanburg Sc29306 |
Director Name | Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | Planetrees 17 Planetree Road Hale Cheshire WA15 9JN |
Secretary Name | Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2008) |
Role | Solicitor |
Correspondence Address | Planetrees 17 Planetree Road Hale Cheshire WA15 9JN |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley-In-Arden West Midlands B95 5NN |
Director Name | Mr Duncan Grosvenor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 137 Pensby Road Heswall CH60 7RD Wales |
Director Name | Ms Denise Yvonne Keenan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Leamington Road Southport Merseyside PR8 3JZ |
Secretary Name | Ms Denise Yvonne Keenan |
---|---|
Status | Resigned |
Appointed | 31 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2022) |
Role | Company Director |
Correspondence Address | 45 Leamington Road Southport Merseyside PR8 3JZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | byotrol.com |
---|---|
Telephone | 01925 742000 |
Telephone region | Warrington |
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Byotrol PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,939,761 |
Gross Profit | £835,978 |
Net Worth | -£8,128,710 |
Cash | £176,554 |
Current Liabilities | £9,261,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
2 August 2023 | Delivered on: 2 August 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|---|
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Close Brothers Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to members of the close brothers group PLC group of companies (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
11 August 2016 | Appointment of Dr Thomas Trevor Francis as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Dr Thomas Trevor Francis as a director on 10 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Denise Yvonne Keenan as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Denise Yvonne Keenan as a director on 10 August 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
25 August 2015 | Director's details changed for Mr David Thomas Traynor on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr David Thomas Traynor on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 June 2015 | Full accounts made up to 31 March 2014 (19 pages) |
16 June 2015 | Full accounts made up to 31 March 2014 (19 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
3 April 2014 | Termination of appointment of Duncan Grosvenor as a director (1 page) |
3 April 2014 | Termination of appointment of Duncan Grosvenor as a director (1 page) |
3 April 2014 | Appointment of Ms Denise Yvonne Keenan as a director (2 pages) |
3 April 2014 | Appointment of Mr David Thomas Traynor as a director (2 pages) |
3 April 2014 | Appointment of Ms Denise Yvonne Keenan as a director (2 pages) |
3 April 2014 | Appointment of Mr David Thomas Traynor as a director (2 pages) |
1 April 2014 | Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Richard Bell as a secretary (1 page) |
1 April 2014 | Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Richard Bell as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gary Millar as a director (1 page) |
24 October 2013 | Termination of appointment of Gary Millar as a director (1 page) |
13 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2012 | Appointment of Duncan Grosvenor as a director (2 pages) |
9 October 2012 | Appointment of Duncan Grosvenor as a director (2 pages) |
8 October 2012 | Termination of appointment of Stephen Falder as a director (1 page) |
8 October 2012 | Termination of appointment of Richard Bell as a director (1 page) |
8 October 2012 | Termination of appointment of Richard Bell as a director (1 page) |
8 October 2012 | Termination of appointment of Stephen Falder as a director (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Dr Gary Millar as a director (3 pages) |
24 January 2011 | Appointment of Dr Gary Millar as a director (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
9 December 2010 | Termination of appointment of David Mcrobbie as a director (1 page) |
9 December 2010 | Termination of appointment of David Mcrobbie as a director (1 page) |
25 June 2010 | Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Martyn Mcrobbie on 2 June 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 February 2009 | Appointment terminated director ian mainman (1 page) |
24 February 2009 | Appointment terminated director ian mainman (1 page) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director and secretary's change of particulars / richard bell / 02/06/2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from riverside works collyhurst road manchester greater manchester M40 7RU (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director's change of particulars / david mcrobbie / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / david mcrobbie / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / richard bell / 02/06/2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from riverside works collyhurst road manchester greater manchester M40 7RU (1 page) |
2 June 2008 | Director's change of particulars / stephen falder / 02/06/2008 (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Director's change of particulars / stephen falder / 02/06/2008 (1 page) |
2 June 2008 | Location of debenture register (1 page) |
14 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary ian mainman (1 page) |
14 May 2008 | Secretary appointed mr richard william bell (1 page) |
14 May 2008 | Secretary appointed mr richard william bell (1 page) |
14 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary ian mainman (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 January 2007 | New secretary appointed (4 pages) |
10 January 2007 | New secretary appointed (4 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RV (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RV (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
27 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
11 August 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
21 July 2005 | Company name changed hallco 1188 LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed hallco 1188 LIMITED\certificate issued on 21/07/05 (2 pages) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |