Company NameByron & Brown Limited
DirectorChristopher John Helmsley Walshaw
Company StatusActive
Company Number03734908
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameAbacanto Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Christopher John Helmsley Walshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Freemans Way
Harrogate
HG3 1DH
Secretary NamePenelope Anne Rostron Walshaw
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 St. Catherines Road
Harrogate
North Yorkshire
HG2 8LA
Director NameByron Paul Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2005)
RoleSales Director
Correspondence Address33 Pargeter Street
Stourbridge
West Midlands
DY8 1AU
Director NamePenelope Anne Rostron Walshaw
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address44 St. Catherines Road
Harrogate
North Yorkshire
HG2 8LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.byronandbrown.co.uk/
Telephone01423 565600
Telephone regionBoroughbridge / Harrogate

Location

Registered Address16 Freemans Way
Harrogate
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Shareholders

800 at £1Christopher John Hemsley Walshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,648
Cash£5,859
Current Liabilities£4,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

14 March 2003Delivered on: 3 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
17 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
18 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to 16 Freemans Way Harrogate HG3 1DH on 18 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 800
(3 pages)
14 April 2016Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 28 York Place Harrogate North Yorkshire HG1 5RH to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 800
(3 pages)
14 April 2016Registered office address changed from 28 York Place Harrogate North Yorkshire HG1 5RH to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page)
22 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
11 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 800
(3 pages)
11 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 800
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 800
(3 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 800
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages)
10 April 2009Registered office changed on 10/04/2009 from bank house market street whaley bridge high peak SK23 7AA (1 page)
10 April 2009Registered office changed on 10/04/2009 from bank house market street whaley bridge high peak SK23 7AA (1 page)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 17/03/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2008Return made up to 17/03/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
23 May 2007Return made up to 17/03/07; full list of members (2 pages)
23 May 2007Return made up to 17/03/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 17/03/06; full list of members (7 pages)
24 March 2006Return made up to 17/03/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
17 March 2005Return made up to 17/03/05; full list of members (7 pages)
17 March 2005Return made up to 17/03/05; full list of members (7 pages)
13 January 2005Amended accounts made up to 31 March 2004 (10 pages)
13 January 2005Amended accounts made up to 31 March 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Nc inc already adjusted 25/03/04 (2 pages)
15 April 2004Nc inc already adjusted 25/03/04 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Ad 01/07/03--------- £ si 700@1=700 £ ic 100/800 (2 pages)
24 March 2004Ad 01/07/03--------- £ si 700@1=700 £ ic 100/800 (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 4 playfair road leeds west yorkshire LS10 2JP (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 4 playfair road leeds west yorkshire LS10 2JP (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
17 April 2003Return made up to 17/03/03; full list of members (6 pages)
17 April 2003Return made up to 17/03/03; full list of members (6 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Company name changed abacanto LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed abacanto LIMITED\certificate issued on 16/12/02 (2 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 August 2000Return made up to 17/03/00; full list of members (6 pages)
25 August 2000Return made up to 17/03/00; full list of members (6 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page)
8 May 1999New director appointed (2 pages)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)