ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Byrne Dean Limited

Byrne Dean Limited is an active company incorporated on 19 March 2003 with the registered office located in Halesowen, West Midlands. Byrne Dean Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04702620
Private limited company
Age
22 years
Incorporated 19 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
West Point, Second Floor Mucklow Office Park
Mucklow Hill
Halesowen
B62 8DY
England
Address changed on 12 Sep 2022 (3 years ago)
Previous address was Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ United Kingdom
Telephone
01273846001
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1964
Director • PSC • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Mar 1982
Director • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harperwells Ltd
Robert Charles Garner is a mutual person.
Active
Adviseinc Ltd
Robert Charles Garner is a mutual person.
Active
Garwood Solutions Limited
Robert Charles Garner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£90.1K
Decreased by £434.72K (-83%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 1 (+3%)
Total Assets
£778.65K
Decreased by £355.54K (-31%)
Total Liabilities
-£510.34K
Increased by £159.15K (+45%)
Net Assets
£268.31K
Decreased by £514.7K (-66%)
Debt Ratio (%)
66%
Increased by 34.58% (+112%)
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
New Charge Registered
11 Months Ago on 21 Nov 2024
Mr Henry Sidney Nicholas Mcclelland Appointed
12 Months Ago on 28 Oct 2024
Shares Cancelled
1 Year 5 Months Ago on 29 Apr 2024
Own Shares Purchased
1 Year 5 Months Ago on 29 Apr 2024
Victoria Jane Byrne Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Victoria Jane Byrne (PSC) Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Matthew John Dean Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Get Credit Report
Discover Byrne Dean Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with updates
Submitted on 9 Apr 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 9 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 9 Apr 2025
Change of share class name or designation
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Registration of charge 047026200003, created on 21 November 2024
Submitted on 21 Nov 2024
Appointment of Mr Henry Sidney Nicholas Mcclelland as a director on 28 October 2024
Submitted on 5 Nov 2024
Purchase of own shares.
Submitted on 29 Apr 2024
Cancellation of shares. Statement of capital on 29 March 2024
Submitted on 29 Apr 2024
Change of details for Matthew John Dean as a person with significant control on 1 March 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year