BYERS BROTHERS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1NL

Company number 01511435
Status Active
Incorporation Date 8 August 1980
Company Type Private Limited Company
Address RIGG STREET, SHADDONGATE, CARLISLE, CUMBRIA, CA1 1NL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 . The most likely internet sites of BYERS BROTHERS LIMITED are www.byersbrothers.co.uk, and www.byers-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Byers Brothers Limited is a Private Limited Company. The company registration number is 01511435. Byers Brothers Limited has been working since 08 August 1980. The present status of the company is Active. The registered address of Byers Brothers Limited is Rigg Street Shaddongate Carlisle Cumbria Ca1 1nl. . BYERS, Barbara Jill is a Secretary of the company. BYERS, Barbara Jill is a Director of the company. BYERS, Raymond is a Director of the company. Secretary CANLEY, Elizabeth Ann has been resigned. Secretary LANCASTER, Elizabeth Susan has been resigned. Director BAUGH, Dennis Joseph has been resigned. Director CANLEY, Elizabeth Ann has been resigned. Director COWEN, Alan Nardine has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BYERS, Barbara Jill
Appointed Date: 01 December 1998

Director
BYERS, Barbara Jill
Appointed Date: 01 April 2004
72 years old

Director
BYERS, Raymond

76 years old

Resigned Directors

Secretary
CANLEY, Elizabeth Ann
Resigned: 01 December 1998
Appointed Date: 19 October 1992

Secretary
LANCASTER, Elizabeth Susan
Resigned: 01 December 1998

Director
BAUGH, Dennis Joseph
Resigned: 12 May 1999
92 years old

Director
CANLEY, Elizabeth Ann
Resigned: 19 October 1992
91 years old

Director
COWEN, Alan Nardine
Resigned: 31 December 1999
88 years old

Persons With Significant Control

Mr Raymond Byers
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BYERS BROTHERS LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 64 more events
27 Oct 1987
Full accounts made up to 31 March 1987

27 Oct 1987
Return made up to 11/06/87; full list of members

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Return made up to 14/08/86; full list of members

30 Jun 1981
Certificate of incorporation

BYERS BROTHERS LIMITED Charges

12 May 2014
Charge code 0151 1435 0002
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 November 1983
Legal charge
Delivered: 29 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 22 shaddongate, carlisle, cumbria.