Background WavePink WaveYellow Wave

BYRNE & KING LTD. (03066531)

BYRNE & KING LTD. (03066531) is an active UK company. incorporated on 9 June 1995. with registered office in Gloucester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BYRNE & KING LTD. has been registered for 30 years. Current directors include KING, Shaun Patrick, ROWE, Lorna Jean.

Company Number
03066531
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KING, Shaun Patrick, ROWE, Lorna Jean
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRNE & KING LTD.

BYRNE & KING LTD. is an active company incorporated on 9 June 1995 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BYRNE & KING LTD. was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03066531

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 10 October 2019To: 17 December 2025
C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 26 November 2013To: 10 October 2019
C/O Evans Mockler Limited Highstone House 165 High Street Barnet Herts EN5 5SU United Kingdom
From: 4 October 2012To: 26 November 2013
2 Mountside Stanmore Middlesex HA7 2DT
From: 9 June 1995To: 4 October 2012
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Funding Round
Jul 10
Funding Round
Aug 13
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Aug 20
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KING, Shaun Patrick

Active
St. Albans Road, GloucesterGL2 5FW
Born October 1966
Director
Appointed 02 Nov 2018

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Dec 2025

BYRNE, Anthony Augustine

Resigned
Folly Down Farm, PurtonSN5 4HU
Secretary
Appointed 09 Jun 1995
Resigned 02 Nov 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 09 Jun 1995

BYRNE, Anthony Augustine

Resigned
Folly Down Farm, PurtonSN5 4HU
Born October 1951
Director
Appointed 09 Jun 1995
Resigned 02 Nov 2018

KING, Shaun Patrick

Resigned
Kite Hill, SwindonSN4 0AW
Born October 1966
Director
Appointed 09 Jun 1995
Resigned 02 Nov 2018

MCGURK, Eamonn Francis

Resigned
St. Albans Road, GloucesterGL2 5FW
Born May 1965
Director
Appointed 02 Nov 2018
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
St. Albans Road, GloucesterGL2 5FW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Nov 2018

Mr Anthony Augustine Byrne

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Shaun Patrick King

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
1 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Auditors Resignation Company
9 August 2003
AUDAUD
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
16 November 2001
287Change of Registered Office
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
14 September 1999
287Change of Registered Office
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 December 1998
AAMDAAMD
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
287Change of Registered Office
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
16 May 1997
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
224224
Legacy
14 June 1995
288288
Incorporation Company
9 June 1995
NEWINCIncorporation