Company Information for BYLAND ENGINEERING LIMITED
3 CONCEPT COURT, KETTLESTRING LANE CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XF,
|
Company Registration Number
05140366
Private Limited Company
Active |
Company Name | |
---|---|
BYLAND ENGINEERING LIMITED | |
Legal Registered Office | |
3 CONCEPT COURT KETTLESTRING LANE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XF Other companies in YO30 | |
Company Number | 05140366 | |
---|---|---|
Company ID Number | 05140366 | |
Date formed | 2004-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB789418371 |
Last Datalog update: | 2023-08-06 13:23:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY GANNON |
||
JAMES MARTIN BINNS |
||
WILLIAM MICHAEL FRAMPTON |
||
JOHN ANTHONY GANNON |
||
JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA CLAUDIA FAZIO GANNON |
Company Secretary | ||
TERESA CLAUDIA FAZIO GANNON |
Director | ||
JOHN ANTHONY GANNON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACOBS COURT (CLIFTON) MANAGEMENT COMPANY LIMITED | Director | 2015-08-19 | CURRENT | 2004-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | ||
CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-31 GBP 52 | |
SH01 | 01/04/22 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-30 GBP 76 | |
SH03 | Purchase of own shares | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES BINNS on 2020-06-30 | |
AP03 | Appointment of Mr James Binns as company secretary on 2020-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GANNON | |
TM02 | Termination of appointment of John Anthony Gannon on 2020-06-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES | |
PSC07 | CESSATION OF JOHN ANTHONY GANNON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN BINNS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MICHAEL FRAMPTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/04/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN BINNS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GANNON / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN / 28/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY GANNON / 28/05/2010 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 30/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |