Company number 06119214
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address SUITE 7.16 WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 2PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Richard John Brown as a director on 20 April 2017; Secretary's details changed for Mr Peter Mcateer on 20 April 2017; Appointment of Mr Andrew Lunn as a director on 20 April 2017. The most likely internet sites of BYRE DEVELOPMENTS LIMITED are www.byredevelopments.co.uk, and www.byre-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Byre Developments Limited is a Private Limited Company.
The company registration number is 06119214. Byre Developments Limited has been working since 21 February 2007.
The present status of the company is Active. The registered address of Byre Developments Limited is Suite 7 16 Windsor House Cornwall Road Harrogate North Yorkshire England Hg1 2pw. . MCATEER, Peter is a Secretary of the company. BROWN, Richard John is a Director of the company. LUNN, Andrew is a Director of the company. LUNN, Roy is a Director of the company. WRIGHT, Carl Barry is a Director of the company. Secretary ASKEW, Claire has been resigned. Secretary LUNN, Graham has been resigned. Director LUNN, Graham has been resigned. Director THOMPSON, Philip has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Director
LUNN, Roy
Appointed Date: 20 April 2017
84 years old
Resigned Directors
Secretary
ASKEW, Claire
Resigned: 17 April 2007
Appointed Date: 21 February 2007
Secretary
LUNN, Graham
Resigned: 01 April 2010
Appointed Date: 17 April 2007
Director
LUNN, Graham
Resigned: 27 March 2017
Appointed Date: 21 February 2007
78 years old
Director
THOMPSON, Philip
Resigned: 31 March 2010
Appointed Date: 01 October 2007
66 years old
Persons With Significant Control
Jackl Lunn (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BYRE DEVELOPMENTS LIMITED Events
20 Apr 2017
Appointment of Mr Richard John Brown as a director on 20 April 2017
20 Apr 2017
Secretary's details changed for Mr Peter Mcateer on 20 April 2017
20 Apr 2017
Appointment of Mr Andrew Lunn as a director on 20 April 2017
20 Apr 2017
Appointment of Mr Roy Lunn as a director on 20 April 2017
20 Apr 2017
Director's details changed for Mr Carl Barry Wright on 1 April 2017
...
... and 47 more events
05 Oct 2007
New director appointed
05 Jul 2007
Registered office changed on 05/07/07 from: progress house, 99 bradford road pudsey leeds west yorkshire LS28 6AT
26 May 2007
Particulars of mortgage/charge
02 May 2007
Particulars of mortgage/charge
21 Feb 2007
Incorporation
23 January 2009
Deed of charge over credit balances
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: 66 rooley crescent and land to the rear of 68 rooley…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied
on 15 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H 31 lea way huntington york.
1 August 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Farsley baptist church and manse priesthope road farsley…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied
on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former elmfield works back lane bramley…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…