BANKS BYRNE LIMITED
SAWSTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 4EG

Company number 03236789
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address EASTERN COUNTIES LEATHER PLC, LANGFORD ARCH LONDON ROAD, SAWSTON, CAMBRIDGE, CB2 4EG
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BANKS BYRNE LIMITED are www.banksbyrne.co.uk, and www.banks-byrne.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. Banks Byrne Limited is a Private Limited Company. The company registration number is 03236789. Banks Byrne Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of Banks Byrne Limited is Eastern Counties Leather Plc Langford Arch London Road Sawston Cambridge Cb2 4eg. The company`s financial liabilities are £333.48k. It is £0.01k against last year. And the total assets are £404.39k, which is £8.78k against last year. BYRNE, Jacinta Louise is a Secretary of the company. WARD, Susan Annabel is a Director of the company. Secretary BYRNE, Hugh Anthony has been resigned. Secretary SHORT, John Richard has been resigned. Director BANKS, Godfrey Ian has been resigned. Director BANKS, Ian has been resigned. Director BYRNE, Hugh Anthony has been resigned. Director BYRNE, Jacinta Louise has been resigned. Director SHORT, John Richard has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


banks byrne Key Finiance

LIABILITIES £333.48k
+0%
CASH n/a
TOTAL ASSETS £404.39k
+2%
All Financial Figures

Current Directors

Secretary
BYRNE, Jacinta Louise
Appointed Date: 08 June 2006

Director
WARD, Susan Annabel
Appointed Date: 26 April 2011
60 years old

Resigned Directors

Secretary
BYRNE, Hugh Anthony
Resigned: 08 June 2006
Appointed Date: 25 September 1996

Secretary
SHORT, John Richard
Resigned: 25 September 1996
Appointed Date: 12 August 1996

Director
BANKS, Godfrey Ian
Resigned: 30 March 2007
Appointed Date: 25 September 1996
84 years old

Director
BANKS, Ian
Resigned: 18 August 2014
Appointed Date: 30 March 2007
57 years old

Director
BYRNE, Hugh Anthony
Resigned: 08 June 2006
Appointed Date: 25 September 1996
81 years old

Director
BYRNE, Jacinta Louise
Resigned: 26 April 2011
Appointed Date: 08 June 2006
52 years old

Director
SHORT, John Richard
Resigned: 25 September 1996
Appointed Date: 12 August 1996
75 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 25 September 1996
Appointed Date: 12 August 1996
78 years old

Persons With Significant Control

Mrs Jacinta Louise Dean
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANKS BYRNE LIMITED Events

09 May 2017
Micro company accounts made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 12 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Satisfaction of charge 3 in full
21 Apr 2016
Satisfaction of charge 032367890005 in full
...
... and 59 more events
04 Oct 1996
Director resigned
04 Oct 1996
Secretary resigned;director resigned
04 Oct 1996
Registered office changed on 04/10/96 from: merlin place milton road cambridge CB4 4DP
25 Sep 1996
Company name changed tayvin 61 LIMITED\certificate issued on 26/09/96
12 Aug 1996
Incorporation

BANKS BYRNE LIMITED Charges

19 August 2013
Charge code 0323 6789 0006
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0323 6789 0005
Delivered: 12 July 2013
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 May 2009
A deed of admission to an omnibus guarantee and set-off agreement dated 29TH may 1997
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present of…
8 August 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 29TH may 1997
Delivered: 29 August 2003
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 August 1999
Debenture deed
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1996
Fixed and floating charge
Delivered: 7 November 1996
Status: Satisfied on 24 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…