Company NameBywaters (Leyton) Limited
Company StatusActive
Company Number00505212
CategoryPrivate Limited Company
Incorporation Date8 March 1952(72 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Stuart Glover
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(38 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm House
Toot Hill
Ongar
Essex
CM5 9QW
Director NameMs Helen Muriel Glover
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(55 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chalky Road
Great Abington
Cambridge
Cambridgeshire
CB21 6AT
Director NameMr Nicholas Mark Glover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(55 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG
Director NameMr John Paul Glover
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(60 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleResource Recovery And Recycling Director
Country of ResidenceEngland
Correspondence AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG
Director NameMr Malcolm Neil Glover
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(38 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Coppice Row
Theydon Bois
Epping
Essex
CM16 7DS
Secretary NameMr John Stuart Glover
NationalityBritish
StatusResigned
Appointed24 December 1990(38 years, 10 months after company formation)
Appointment Duration17 years (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm House
Toot Hill
Ongar
Essex
CM5 9QW
Director NameMrs Amanda Jane Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(55 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2021)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynton Road
Chingford
London
E4 9EA
Secretary NamePaul Went
NationalityBritish
StatusResigned
Appointed21 December 2007(55 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address69 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2008(56 years, 8 months after company formation)
Appointment Duration11 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204 79 Friar Street
Worcester
Worcestershire
WR1 2NT
Director NameMr Peter Stuart Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(57 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleConsultant & Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Church Road
West Peckham
Maidstone
Kent
ME18 5JL
Director NameMr Michael John Pusey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2010(58 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG
Director NameMr John Barry Hearne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(60 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG
Director NameMiss Muhsima Khanom
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(61 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG

Contact

Websitewww.bywaters.co.uk

Location

Registered AddressLea Riverside
Twelvetrees Crescent
Bow
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

31 at £1Deborah June Glover & Malcolm Neil Glover
6.20%
Ordinary
31 at £1Trustees Of J.s. Glover
6.20%
Ordinary
156 at £1John Stuart Glover
31.20%
Ordinary
156 at £1Malcolm Neil Glover
31.20%
Ordinary
63 at £1Helen Muriel Glover
12.60%
Ordinary
63 at £1Nicholas Mark Glover
12.60%
Ordinary

Financials

Year2014
Turnover£38,799,096
Gross Profit£6,662,331
Net Worth£11,889,784
Cash£27,203
Current Liabilities£9,179,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

30 November 2006Delivered on: 6 December 2006
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of twelvetrees crescent, newham t/no EGL418494. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 November 2006Delivered on: 3 November 2006
Satisfied on: 22 February 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 May 2011Delivered on: 8 June 2011
Satisfied on: 15 July 2014
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 May 2011Delivered on: 3 June 2011
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at twelvetrees crescent london t/no EGL418494 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2011Delivered on: 3 June 2011
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gateway road leyton london t/no EGL503683 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2009Delivered on: 17 March 2009
Satisfied on: 9 June 2011
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2008Delivered on: 21 June 2008
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1X2007 lyndex meggabite 145 3 x 55 (bailer) serial number 218.197 1X2007/2008 material recycling facility (mrf) serial number B001.
Fully Satisfied
1 April 2008Delivered on: 9 April 2008
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Simiatec model panel 177- item no.6AV6645-0AA01-0AX0, 2-14 conveyor head flap, 7-15 bottle perforator, pet clear (for further details of equipment charged please refer to the form 395) together with all accessories appliances components instruments parts and all other equipment, all insurances in relation to the equipment, right title benefit in and to all warranties and other claims under or in connection with the sale and purchase of the equipment and/or its condition and repair and all contracts and agreements relating thereto. See image for full details.
Fully Satisfied
15 February 2008Delivered on: 23 February 2008
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being 1 conveyor pk 9/1900 kgf 9.05, 1 conveyor pk 9/1900 kgf 9.05, pet mixed plastic air transport system, see image for full details.
Fully Satisfied
28 January 2008Delivered on: 30 January 2008
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment: conveyor type pk 9/1900, conveyor type pk 9/1900, conveyor type PA21/1600, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 30 January 2008
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being conveyors sorting cabins, steel structure,. See the mortgage charge document for full details.
Fully Satisfied
12 November 2007Delivered on: 20 November 2007
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment conveyor with steel brackets conveyor with steel brackets infeed conveyor for baler including steel structure with catwalk for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 19 May 2007
Satisfied on: 22 February 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed assets listed in the schedule and all proceeds and items of real property. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 9 December 2006
Satisfied on: 22 February 2011
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any associated company on any account whatsoever.
Particulars: Unit j twelvetrees crescent bromley-by-bow london t/no EGL418494 the rental income the goodwill. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 6 December 2006
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of twelvetrees crescent, newham t/no EGL418494, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 August 2019Delivered on: 3 September 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 19 October 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 25 April 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as twelvetrees cresent, lonodon, E3 3JG. Hm land registry title number EGL418494.
Outstanding
21 April 2016Delivered on: 25 April 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Fiance (UK) LTD

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 20 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 28 July 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: F/H - unit j lea riverside twelvetrees crescent london and bywaters gateway road leyton london t/no's EGL418494 and EGL503683.
Outstanding
15 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit j lea riverside twelvetrees crescent london t/no EGL418494.
Outstanding
15 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H bywaters gateway road leyton london t/no EGL503683.
Outstanding
19 September 2011Delivered on: 28 September 2011
Persons entitled: Lombard North Central 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
31 May 2011Delivered on: 3 June 2011
Persons entitled: Lombard North Central Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gateway road leyton london t/no EGL503683 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 3 June 2011
Persons entitled: Lombard North Central Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at twelvetrees crescent london t/no EGL418494 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 February 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
5 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
3 September 2019Registration of charge 005052120037, created on 30 August 2019 (14 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
11 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
9 November 2017Termination of appointment of Muhsima Khanom as a director on 2 November 2017 (1 page)
9 November 2017Termination of appointment of Muhsima Khanom as a director on 2 November 2017 (1 page)
19 October 2017Registration of charge 005052120036, created on 19 October 2017 (14 pages)
19 October 2017Registration of charge 005052120036, created on 19 October 2017 (14 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
10 December 2016Satisfaction of charge 20 in full (4 pages)
10 December 2016Satisfaction of charge 20 in full (4 pages)
10 December 2016Satisfaction of charge 25 in full (4 pages)
10 December 2016Satisfaction of charge 21 in full (4 pages)
10 December 2016Satisfaction of charge 21 in full (4 pages)
10 December 2016Satisfaction of charge 25 in full (4 pages)
22 November 2016Registration of charge 005052120035, created on 21 November 2016 (14 pages)
22 November 2016Registration of charge 005052120035, created on 21 November 2016 (14 pages)
22 September 2016Full accounts made up to 31 March 2016 (24 pages)
22 September 2016Full accounts made up to 31 March 2016 (24 pages)
25 August 2016Satisfaction of charge 005052120029 in part (1 page)
25 August 2016Satisfaction of charge 005052120029 in part (1 page)
25 April 2016Registration of charge 005052120034, created on 21 April 2016 (5 pages)
25 April 2016Registration of charge 005052120033, created on 21 April 2016 (18 pages)
25 April 2016Registration of charge 005052120033, created on 21 April 2016 (18 pages)
25 April 2016Registration of charge 005052120034, created on 21 April 2016 (5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(9 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(9 pages)
3 December 2015Auditor's resignation (2 pages)
3 December 2015Auditor's resignation (2 pages)
26 October 2015Full accounts made up to 31 March 2015 (25 pages)
26 October 2015Full accounts made up to 31 March 2015 (25 pages)
20 January 2015Registration of charge 005052120032, created on 19 January 2015 (13 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(9 pages)
20 January 2015Registration of charge 005052120032, created on 19 January 2015 (13 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(9 pages)
28 October 2014Registration of charge 005052120031, created on 28 October 2014 (9 pages)
28 October 2014Registration of charge 005052120030, created on 28 October 2014 (19 pages)
28 October 2014Registration of charge 005052120031, created on 28 October 2014 (9 pages)
28 October 2014Registration of charge 005052120030, created on 28 October 2014 (19 pages)
13 August 2014Full accounts made up to 31 March 2014 (27 pages)
13 August 2014Full accounts made up to 31 March 2014 (27 pages)
28 July 2014Registration of charge 005052120029, created on 15 July 2014 (10 pages)
28 July 2014Registration of charge 005052120029, created on 15 July 2014 (10 pages)
17 July 2014Registration of charge 005052120026, created on 15 July 2014 (18 pages)
17 July 2014Registration of charge 005052120028, created on 15 July 2014 (24 pages)
17 July 2014Registration of charge 005052120028, created on 15 July 2014 (24 pages)
17 July 2014Registration of charge 005052120026, created on 15 July 2014 (18 pages)
17 July 2014Registration of charge 005052120027, created on 15 July 2014 (18 pages)
17 July 2014Registration of charge 005052120027, created on 15 July 2014 (18 pages)
15 July 2014Satisfaction of charge 22 in full (2 pages)
15 July 2014Satisfaction of charge 22 in full (2 pages)
15 July 2014Satisfaction of charge 23 in full (2 pages)
15 July 2014Satisfaction of charge 24 in full (1 page)
15 July 2014Satisfaction of charge 24 in full (1 page)
15 July 2014Satisfaction of charge 23 in full (2 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(9 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(9 pages)
28 August 2013Appointment of Miss Muhsima Khanom as a director (2 pages)
28 August 2013Appointment of Miss Muhsima Khanom as a director (2 pages)
19 August 2013Termination of appointment of John Hearne as a director (1 page)
19 August 2013Termination of appointment of John Hearne as a director (1 page)
16 July 2013Full accounts made up to 31 March 2013 (26 pages)
16 July 2013Full accounts made up to 31 March 2013 (26 pages)
4 July 2013Full accounts made up to 30 September 2012 (28 pages)
4 July 2013Full accounts made up to 30 September 2012 (28 pages)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
4 January 2013Appointment of Mr John Paul Glover as a director (2 pages)
4 January 2013Appointment of Mr John Paul Glover as a director (2 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
2 August 2012Appointment of Mr John Barry Hearne as a director (2 pages)
2 August 2012Appointment of Mr John Barry Hearne as a director (2 pages)
1 August 2012Termination of appointment of Craig Butcher as a director (1 page)
1 August 2012Termination of appointment of Peter Johnson as a director (1 page)
1 August 2012Termination of appointment of Michael Pusey as a director (1 page)
1 August 2012Termination of appointment of Craig Butcher as a director (1 page)
1 August 2012Termination of appointment of Michael Pusey as a director (1 page)
1 August 2012Termination of appointment of Peter Johnson as a director (1 page)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 July 2011Full accounts made up to 31 March 2011 (23 pages)
21 July 2011Full accounts made up to 31 March 2011 (23 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (19 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (19 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
19 August 2010Appointment of Mr Michael John Pusey as a director (2 pages)
19 August 2010Appointment of Mr Michael John Pusey as a director (2 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for John Stuart Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Nicholas Mark Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Helen Muriel Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Helen Muriel Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Craig Nicholas Butcher on 24 December 2009 (2 pages)
14 January 2010Director's details changed for John Stuart Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Nicholas Mark Glover on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Amanda Jane Brown on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Craig Nicholas Butcher on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Amanda Jane Brown on 24 December 2009 (2 pages)
5 January 2010Appointment of Mr Peter Stuart Johnson as a director (3 pages)
5 January 2010Appointment of Mr Peter Stuart Johnson as a director (3 pages)
16 December 2009Appointment of Craig Nicholas Butcher as a director (3 pages)
16 December 2009Appointment of Craig Nicholas Butcher as a director (3 pages)
28 October 2009Termination of appointment of William Blyde as a director (2 pages)
28 October 2009Termination of appointment of William Blyde as a director (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (20 pages)
10 August 2009Full accounts made up to 31 March 2009 (20 pages)
6 August 2009Appointment terminated secretary paul went (1 page)
6 August 2009Appointment terminated secretary paul went (1 page)
3 June 2009Director appointed william david blyde logged form (1 page)
3 June 2009Director appointed william david blyde logged form (1 page)
26 May 2009Director appointed william david blyde (1 page)
26 May 2009Director appointed william david blyde (1 page)
17 March 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 January 2009Return made up to 24/12/08; full list of members (6 pages)
20 January 2009Return made up to 24/12/08; full list of members (6 pages)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
11 November 2008Appointment terminated director malcolm glover (1 page)
11 November 2008Appointment terminated director malcolm glover (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
24 January 2008Return made up to 24/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2008Return made up to 24/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
5 December 2007Registered office changed on 05/12/07 from: security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
18 January 2007Return made up to 24/12/06; full list of members (9 pages)
18 January 2007Return made up to 24/12/06; full list of members (9 pages)
9 December 2006Particulars of mortgage/charge (7 pages)
9 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 24/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 January 2006Return made up to 24/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 December 2005Full accounts made up to 31 March 2005 (21 pages)
15 December 2005Full accounts made up to 31 March 2005 (21 pages)
10 May 2005Full accounts made up to 31 March 2004 (21 pages)
10 May 2005Full accounts made up to 31 March 2004 (21 pages)
8 April 2005Registered office changed on 08/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
8 April 2005Registered office changed on 08/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
2 February 2005Return made up to 24/12/04; full list of members (9 pages)
2 February 2005Return made up to 24/12/04; full list of members (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
26 January 2004Return made up to 24/12/03; full list of members (9 pages)
26 January 2004Return made up to 24/12/03; full list of members (9 pages)
8 July 2003Full accounts made up to 31 March 2002 (21 pages)
8 July 2003Full accounts made up to 31 March 2002 (21 pages)
30 January 2003Return made up to 24/12/02; full list of members (9 pages)
30 January 2003Return made up to 24/12/02; full list of members (9 pages)
7 May 2002Registered office changed on 07/05/02 from: auckland road leyton london E10 5NB (1 page)
7 May 2002Registered office changed on 07/05/02 from: auckland road leyton london E10 5NB (1 page)
25 April 2002Full accounts made up to 31 March 2001 (20 pages)
25 April 2002Full accounts made up to 31 March 2001 (20 pages)
26 January 2002Return made up to 24/12/01; full list of members (8 pages)
26 January 2002Return made up to 24/12/01; full list of members (8 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 24/12/00; full list of members (8 pages)
22 January 2001Return made up to 24/12/00; full list of members (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (21 pages)
2 January 2001Full accounts made up to 31 March 2000 (21 pages)
5 January 2000Return made up to 24/12/99; full list of members (10 pages)
5 January 2000Return made up to 24/12/99; full list of members (10 pages)
3 December 1999Full accounts made up to 31 March 1999 (21 pages)
3 December 1999Full accounts made up to 31 March 1999 (21 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (20 pages)
27 January 1999Full accounts made up to 31 March 1998 (20 pages)
12 January 1999Return made up to 24/12/98; no change of members (4 pages)
12 January 1999Return made up to 24/12/98; no change of members (4 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
5 January 1998Full accounts made up to 31 March 1997 (22 pages)
5 January 1998Full accounts made up to 31 March 1997 (22 pages)
5 January 1998Return made up to 24/12/97; no change of members (4 pages)
5 January 1998Return made up to 24/12/97; no change of members (4 pages)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (19 pages)
10 December 1996Full accounts made up to 31 March 1996 (19 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
19 January 1996Return made up to 24/12/95; no change of members (4 pages)
19 January 1996Return made up to 24/12/95; no change of members (4 pages)
18 January 1994Return made up to 24/12/93; full list of members (5 pages)
18 January 1994Return made up to 24/12/93; full list of members (5 pages)
22 January 1993Particulars of mortgage/charge (3 pages)
22 January 1993Particulars of mortgage/charge (3 pages)
13 January 1993Return made up to 24/12/92; full list of members (6 pages)
13 January 1993Return made up to 24/12/92; full list of members (6 pages)
26 November 1990Notice of resolution removing auditor (1 page)
26 November 1990Notice of resolution removing auditor (1 page)
2 October 1990Return made up to 31/12/89; full list of members (4 pages)
2 October 1990Return made up to 31/12/89; full list of members (4 pages)
10 April 1990Director resigned (1 page)
10 April 1990Director resigned (1 page)
9 January 1987Return made up to 12/12/86; full list of members (4 pages)
9 January 1987Return made up to 12/12/86; full list of members (4 pages)
6 December 1986Full accounts made up to 31 March 1986 (13 pages)
16 April 1986Annual return made up to 31/12/85 (4 pages)
16 April 1986Annual return made up to 31/12/85 (4 pages)
4 April 1985Particulars of mortgage/charge (3 pages)
4 April 1985Particulars of mortgage/charge (3 pages)
5 February 1985Annual return made up to 28/12/84 (3 pages)
5 February 1985Annual return made up to 28/12/84 (3 pages)
14 June 1984Annual return made up to 30/12/83 (3 pages)
14 June 1984Annual return made up to 30/12/83 (3 pages)
5 June 1983Annual return made up to 30/12/82 (4 pages)
5 June 1983Annual return made up to 30/12/82 (4 pages)
4 June 1983Annual return made up to 30/12/81 (4 pages)
4 June 1983Annual return made up to 30/12/81 (4 pages)
4 November 1981Annual return made up to 28/12/80 (4 pages)
4 November 1981Annual return made up to 28/12/80 (4 pages)
20 June 1978Particulars of mortgage/charge (4 pages)
20 June 1978Particulars of mortgage/charge (4 pages)
21 May 1976Annual return made up to 31/12/75 (4 pages)
21 May 1976Annual return made up to 31/12/75 (4 pages)
8 March 1952Incorporation (12 pages)
8 March 1952Incorporation (12 pages)