Company NameBywaters Waste Management Limited
DirectorsJohn Stuart Glover and Malcolm Neil Glover
Company StatusActive
Company Number02405646
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 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
Appointed10 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
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
Appointed10 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Coppice Row
Theydon Bois
Epping
Essex
CM16 7DS
Secretary NameMr John Stuart Glover
NationalityBritish
StatusCurrent
Appointed10 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows Farm House
Toot Hill
Ongar
Essex
CM5 9QW
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Riverside Twelvetrees Crescent
Bow
London
E3 3JG

Contact

Websitebywaterswaste.co.uk
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, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 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)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • 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)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • 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)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 January 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)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 10 January 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)
31 May 2011Appointment of Mr Craig Butcher as a director (2 pages)
31 May 2011Appointment of Mr Craig Butcher as a director (2 pages)
11 January 2011Director's details changed for Malcolm Neil Glover on 10 January 2011 (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Malcolm Neil Glover on 10 January 2011 (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 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 London E11 2RJ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 11 October 2010 (1 page)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 10 January 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)
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)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 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)
24 January 2008Return made up to 10/01/08; no change of members (7 pages)
24 January 2008Return made up to 10/01/08; no change of members (7 pages)
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)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 10/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006Return made up to 10/01/06; 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)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 10/01/04; full list of members (7 pages)
26 January 2004Return made up to 10/01/04; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 10/01/03; full list of members (7 pages)
30 January 2003Return made up to 10/01/03; 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 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 January 2002Return made up to 10/01/02; full list of members (6 pages)
24 January 2002Return made up to 10/01/02; 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)
19 January 2001Return made up to 10/01/01; full list of members (6 pages)
19 January 2001Return made up to 10/01/01; 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)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 1999Return made up to 10/01/99; no change of members (4 pages)
21 January 1999Return made up to 10/01/99; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Return made up to 10/01/98; no change of members (4 pages)
28 January 1998Return made up to 10/01/98; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1997Return made up to 10/01/97; full list of members (6 pages)
21 January 1997Return made up to 10/01/97; full list of members (6 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1996Return made up to 10/01/96; no change of members (4 pages)
19 January 1996Return made up to 10/01/96; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)