Company NameBritish Contractors Plant Limited
DirectorsCormac James Byrne and Patrick Joseph Byrne
Company StatusActive
Company Number00351354
CategoryPrivate Limited Company
Incorporation Date31 March 1939(85 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2002(63 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2002(63 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMrs June Anne Margaret Bird
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2002)
RoleSecretary
Correspondence AddressPine Acres
Ashford Road
Laleham
Middlesex
TW18 1RS
Director NameMr William Thomas Bird
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2002)
RoleManaging Director
Correspondence AddressPine Acres
Ashford Road
Laleham
Middlesex
TW18 1RS
Secretary NameMrs June Anne Margaret Bird
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressPine Acres
Ashford Road
Laleham
Middlesex
TW18 1RS
Director NameRobert Cecil Hinshelwood
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2002)
RolePlant Manager
Correspondence Address143 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameCatherine Ann Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2002)
RoleSecretary
Correspondence Address25 Aspen Gardens
Ashford
Middlesex
TW15 1ED
Secretary NameMarie Byrne
NationalityIrish
StatusResigned
Appointed24 September 2002(63 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 February 2022)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR

Contact

Websitetheadmiralgroup.co.uk
Telephone0800 7839516
Telephone regionFreephone

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.1Armore Construction LTD
90.91%
Ordinary
1000 at £1Armore Construction LTD
9.09%
Preference

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Charges

6 December 2004Delivered on: 11 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
28 July 2003Delivered on: 15 August 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
19 September 2003Delivered on: 23 September 2003
Satisfied on: 16 January 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Deed of assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements between the chargee and byrne construction limited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 August 2018Secretary's details changed for Marie Byrne on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
10 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
3 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,000
(19 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,000
(19 pages)
16 February 2016Full accounts made up to 30 September 2015 (10 pages)
16 February 2016Full accounts made up to 30 September 2015 (10 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
2 April 2015Annual return made up to 16 February 2015. List of shareholders has changed
Statement of capital on 2015-04-02
  • GBP 11,000
(14 pages)
2 April 2015Annual return made up to 16 February 2015. List of shareholders has changed
Statement of capital on 2015-04-02
  • GBP 11,000
(14 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,000
(14 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,000
(14 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 April 2011Annual return made up to 16 February 2011 (14 pages)
1 April 2011Annual return made up to 16 February 2011 (14 pages)
14 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
14 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 April 2010Annual return made up to 16 February 2010 (14 pages)
15 April 2010Annual return made up to 16 February 2010 (14 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 March 2009Return made up to 16/02/09; full list of members (6 pages)
16 March 2009Return made up to 16/02/09; full list of members (6 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
12 March 2008Return made up to 16/02/08; no change of members (7 pages)
12 March 2008Return made up to 16/02/08; no change of members (7 pages)
5 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
16 March 2007Return made up to 16/02/07; full list of members (7 pages)
16 March 2007Return made up to 16/02/07; full list of members (7 pages)
5 September 2006Full accounts made up to 31 October 2005 (16 pages)
5 September 2006Full accounts made up to 31 October 2005 (16 pages)
25 April 2006Return made up to 16/02/06; full list of members (7 pages)
25 April 2006Return made up to 16/02/06; full list of members (7 pages)
17 January 2006Return made up to 16/02/04; full list of members; amend (8 pages)
17 January 2006Return made up to 16/02/05; full list of members; amend (8 pages)
17 January 2006Return made up to 16/02/05; full list of members; amend (8 pages)
17 January 2006Return made up to 16/02/04; full list of members; amend (8 pages)
24 August 2005Full accounts made up to 31 October 2004 (17 pages)
24 August 2005Full accounts made up to 31 October 2004 (17 pages)
3 August 2005Return made up to 16/02/05; full list of members (7 pages)
3 August 2005Return made up to 16/02/05; full list of members (7 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
14 April 2004Full accounts made up to 31 October 2003 (16 pages)
14 April 2004Full accounts made up to 31 October 2003 (16 pages)
10 March 2004Return made up to 16/02/04; no change of members (7 pages)
10 March 2004Return made up to 16/02/04; no change of members (7 pages)
19 November 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003Full accounts made up to 31 October 2002 (17 pages)
7 July 2003Full accounts made up to 31 October 2002 (17 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 March 2002Return made up to 16/02/02; full list of members (8 pages)
29 March 2002Return made up to 16/02/02; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 February 2001Return made up to 16/02/01; full list of members (7 pages)
23 February 2001Return made up to 16/02/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1999Full accounts made up to 31 October 1998 (12 pages)
5 May 1999Full accounts made up to 31 October 1998 (12 pages)
17 March 1999Return made up to 18/02/99; no change of members (4 pages)
17 March 1999Return made up to 18/02/99; no change of members (4 pages)
28 April 1998Full accounts made up to 31 October 1997 (12 pages)
28 April 1998Full accounts made up to 31 October 1997 (12 pages)
27 February 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 October 1996 (12 pages)
12 August 1997Full accounts made up to 31 October 1996 (12 pages)
7 March 1997Return made up to 23/02/97; full list of members (6 pages)
7 March 1997Return made up to 23/02/97; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
3 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
6 March 1995Return made up to 01/03/95; no change of members (4 pages)
6 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
16 March 1994Return made up to 06/03/94; full list of members (5 pages)
16 March 1994Return made up to 06/03/94; full list of members (5 pages)
27 April 1990Return made up to 09/04/90; full list of members (4 pages)
27 April 1990Return made up to 09/04/90; full list of members (4 pages)
11 September 1986Return made up to 30/05/86; full list of members (4 pages)
11 September 1986Return made up to 30/05/86; full list of members (4 pages)
31 March 1939Incorporation (17 pages)
31 March 1939Incorporation (17 pages)