You are here: bizstats.co.uk > a-z index > B list > BY list

Byers Brothers Cumbria Limited CARLISLE


Founded in 1980, Byers Brothers Cumbria, classified under reg no. 01511435 is an active company. Currently registered at Rigg Street CA1 1NL, Carlisle the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 14, 2021 Byers Brothers Cumbria Limited is no longer carrying the name Byers Brothers.

At present there are 2 directors in the the company, namely Barbara B. and Raymond B.. In addition one secretary - Barbara B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Byers Brothers Cumbria Limited Address / Contact

Office Address Rigg Street
Office Address2 Shaddongate
Town Carlisle
Post code CA1 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511435
Date of Incorporation Fri, 8th Aug 1980
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Barbara B.

Position: Director

Appointed: 01 April 2004

Barbara B.

Position: Secretary

Appointed: 01 December 1998

Raymond B.

Position: Director

Appointed: 30 May 1991

Elizabeth C.

Position: Secretary

Appointed: 19 October 1992

Resigned: 01 December 1998

Elizabeth C.

Position: Director

Appointed: 30 May 1991

Resigned: 19 October 1992

Elizabeth L.

Position: Secretary

Appointed: 30 May 1991

Resigned: 01 December 1998

Dennis B.

Position: Director

Appointed: 30 May 1991

Resigned: 12 May 1999

Alan C.

Position: Director

Appointed: 30 May 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Barbara B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Raymond B. This PSC owns 50,01-75% shares.

Barbara B.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Raymond B.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Byers Brothers May 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 139-16 485-17 04571 023       
Balance Sheet
Cash Bank In Hand989826 77325 630       
Cash Bank On Hand   25 6307 22416 67611 02418 40113 8704 710 
Current Assets122 135104 844120 618        
Debtors76 90272 64858 93155 36874 38327 71792 05054 53198 14488 87985 337
Net Assets Liabilities    47 18427 63629 77331 4845 664-36 237-36 819
Net Assets Liabilities Including Pension Asset Liability17 139-16 485-17 04571 023       
Property Plant Equipment   60 21960 13345 02534 11026 15639 419439439
Stocks Inventory45 13532 09834 91434 668       
Tangible Fixed Assets12 0169 7528 00960 219       
Total Inventories   34 66835 94531 15515 99514 79014 600  
Trade Debtors76 90272 64858 93155 368       
Reserves/Capital
Called Up Share Capital 1 0001 0001 000       
Profit Loss Account Reserve16 139-17 485-18 04570 023       
Shareholder Funds17 139-16 485-17 04571 023       
Other
Average Number Employees During Period       882 
Creditors    108 81378 679115 78377 42491 89281 25273 582
Creditors Due After One Year9864 67027 19018 336       
Creditors Due Within One Year114 593125 352118 48275 349       
Finished Goods Goods For Resale   7 3487 0258 3352 7153 8803 600  
Net Current Assets Liabilities7 542-20 5082 13640 317 -3 1313 28610 29834 72212 33711 755
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 0001 0001 000        
Number Shares Allotted 4 0004 0004 0004 0004 0004 0004 0004 0004 0004 000
Par Value Share 0000000000
Provisions For Liabilities Balance Sheet Subtotal    11 4258 5556 4814 9707 490  
Provisions For Liabilities Charges1 4331 059 11 177       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions   1 199       
Tangible Fixed Assets Cost Or Valuation126 665126 665126 665        
Tangible Fixed Assets Depreciation114 649116 913118 65663 420       
Tangible Fixed Assets Depreciation Charged In Period 1 3781 033600       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -74 843       
Tangible Fixed Assets Disposals   77 943       
Total Assets Less Current Liabilities19 558-10 75610 145100 53668 87241 89437 39636 45474 14112 77612 194
Work In Progress   27 32028 92022 82013 28010 91011 000  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements