Company NameBywaters (1986) Limited
Company StatusActive
Company Number02055155
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Stuart Glover
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(4 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm House
Toot Hill
Ongar
Essex
CM5 9QW
Secretary NameMr John Stuart Glover
NationalityBritish
StatusCurrent
Appointed08 April 1991(4 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm House
Toot Hill
Ongar
Essex
CM5 9QW
Director NameMr Malcolm Neil Glover
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Riverside Twelvetrees Crescent
Bow
London
E3 3JG
Director NameMr John Paul Glover
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Twelvetrees Crescent
London
E3 3JG
Director NameMr Malcolm Neil Glover
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Coppice Row
Theydon Bois
Epping
Essex
CM16 7DS
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Riverside Twelvetrees Crescent
Bow
London
E3 3JG

Contact

Websitebywaters.co.uk
Email address[email protected]
Telephone020 70016000
Telephone regionLondon

Location

Registered AddressLea Riverside Twelvetrees Crescent
Bow
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Stuart Glover
50.00%
Ordinary
1 at £1Malcolm Neil Glover
50.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 July 2014Delivered on: 17 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
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

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Registration of charge 020551550002, created on 15 July 2014 (24 pages)
17 July 2014Registration of charge 020551550002, created on 15 July 2014 (24 pages)
15 July 2014Satisfaction of charge 1 in full (1 page)
15 July 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 November 2012Termination of appointment of Craig Butcher as a director (1 page)
8 November 2012Termination of appointment of Craig Butcher as a director (1 page)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Appointment of Mr Malcolm Neil Glover as a director (2 pages)
27 May 2011Appointment of Mr Malcolm Neil Glover as a director (2 pages)
19 May 2011Termination of appointment of Malcolm Glover as a director (1 page)
19 May 2011Termination of appointment of Malcolm Glover as a director (1 page)
15 April 2011Appointment of Mr Craig Nicholas Butcher as a director (2 pages)
15 April 2011Appointment of Mr Craig Nicholas Butcher as a director (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 October 2010Registered office address changed from 34-40 High Street Wanstead Wanstead London E11 2RJ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 34-40 High Street Wanstead Wanstead London E11 2RJ on 11 October 2010 (1 page)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 08/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2008Return made up to 08/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2008Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
15 April 2008Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 08/04/07; full list of members (7 pages)
15 May 2007Return made up to 08/04/07; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 08/04/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 08/04/06; full list of members (7 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (5 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)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 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)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1999Return made up to 08/04/99; full list of members (6 pages)
28 April 1999Return made up to 08/04/99; full list of members (6 pages)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 May 1998Return made up to 08/04/98; no change of members (4 pages)
8 May 1998Return made up to 08/04/98; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Return made up to 08/04/97; no change of members (4 pages)
15 April 1997Return made up to 08/04/97; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)
17 April 1996Return made up to 08/04/96; full list of members (6 pages)
24 April 1995Return made up to 08/04/95; no change of members (4 pages)
24 April 1995Return made up to 08/04/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)