Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYMACKS LIMITED
Company Information for

BYMACKS LIMITED

CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ,
Company Registration Number
00860721
Private Limited Company
Active

Company Overview

About Bymacks Ltd
BYMACKS LIMITED was founded on 1965-10-06 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Bymacks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BYMACKS LIMITED
 
Legal Registered Office
CANAL ROAD
TROWBRIDGE
WILTSHIRE
BA14 8RQ
Other companies in BA14
 
Filing Information
Company Number 00860721
Company ID Number 00860721
Date formed 1965-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYMACKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYMACKS LIMITED

Current Directors
Officer Role Date Appointed
TEAN ELIZABETH DALLAWAY
Company Secretary 1996-04-29
TEAN ELIZABETH DALLAWAY
Director 2004-03-31
ANTONIO LISANTI
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HODGKINSON
Director 2004-06-21 2007-03-01
BRYAN ANTHONY KELLETT
Director 2004-06-21 2007-03-01
PAUL RONALD LAMB
Director 2003-12-16 2004-06-21
RICHARD DAVID CHARLES WINTERBOTTOM
Director 2003-09-17 2004-06-21
ANDREW JOHN ROSE ALSOP
Director 1995-09-01 2004-03-31
DAVID JOHNSTON
Director 1997-01-16 2003-11-06
DEREK MARTIN WILLS
Director 2001-01-01 2003-09-19
ANDREW PAUL ROOSTAN
Director 2002-09-16 2003-08-22
STEPHEN GRAHAM WARRINER YATES
Director 2001-08-07 2002-07-17
DAVID MALCOLM BOOTH
Director 2001-12-01 2002-04-19
RICHARD DAVID CHARLES WINTERBOTTOM
Director 1999-03-01 2002-03-31
PETER RICHARD ZIEMNIAK
Director 1997-08-20 2001-08-31
STEPHEN THOMAS HARRINGTON
Director 1996-02-01 2000-11-28
RICHARD ELTON PANES
Director 1994-01-10 2000-08-01
DAVID VERNEY HOMER
Director 1998-03-16 1998-06-17
JOHN EDWARD PIERCE
Director 1993-06-01 1997-08-20
BRYAN ANTHONY KELLETT
Director 1993-02-08 1997-02-28
SCOTT WILSON
Director 1991-06-21 1997-02-28
JOHN ROBERT MACK
Director 1991-06-21 1996-09-30
BERNARD GORDON LANCASTER
Director 1991-07-01 1996-05-10
BRIAN MALCOLM NETLEY
Company Secretary 1994-04-12 1996-04-29
BRIAN MALCOLM NETLEY
Director 1991-06-21 1995-09-01
JOHN GRAHAM WARRINER YATES
Director 1991-06-21 1995-04-01
JOHN REGINALD PAYNE
Company Secretary 1992-01-06 1994-04-12
JOHN REGINALD PAYNE
Director 1991-06-21 1994-04-12
MICHAEL LEONARD COPPEL
Director 1991-06-21 1994-04-01
JOHN DUGDALL HOOKWAY
Director 1991-06-21 1993-10-01
BRIAN MALCOLM NETLEY
Company Secretary 1991-06-21 1991-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEAN ELIZABETH DALLAWAY GAINSBOROUGH LIMITED Company Secretary 1999-12-03 CURRENT 1934-04-25 Active
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Company Secretary 1999-11-02 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Company Secretary 1999-11-02 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Company Secretary 1997-06-17 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Company Secretary 1997-06-17 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Company Secretary 1997-06-17 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Company Secretary 1997-06-17 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG FURNITURE LIMITED Company Secretary 1996-04-29 CURRENT 1980-06-20 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Company Secretary 1996-04-29 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Company Secretary 1996-04-29 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Company Secretary 1996-04-29 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Company Secretary 1996-04-29 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Company Secretary 1996-04-29 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Company Secretary 1996-04-29 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Company Secretary 1996-04-29 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Company Secretary 1996-04-29 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Company Secretary 1996-04-29 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Company Secretary 1996-04-29 CURRENT 1959-11-25 Active
TEAN ELIZABETH DALLAWAY THE BED SHOW LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
TEAN ELIZABETH DALLAWAY THE SLEEP COUNCIL LIMITED Director 2009-04-22 CURRENT 2005-02-09 Active - Proposal to Strike off
TEAN ELIZABETH DALLAWAY THE NATIONAL BED FEDERATION LIMITED Director 2009-04-22 CURRENT 1912-01-03 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Director 2004-04-01 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Director 2004-03-31 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY FLAMETEX FILLINGS LIMITED Director 2004-03-31 CURRENT 1958-08-08 Active
TEAN ELIZABETH DALLAWAY GAINSBOROUGH LIMITED Director 2004-03-31 CURRENT 1934-04-25 Active
TEAN ELIZABETH DALLAWAY FITEX PRODUCTS LIMITED Director 2004-03-31 CURRENT 1969-02-21 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Director 2004-03-31 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Director 2004-03-31 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Director 2004-03-31 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG BEDS LIMITED Director 2004-03-31 CURRENT 1965-12-07 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG FURNITURE LIMITED Director 2004-03-31 CURRENT 1980-06-20 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG LIMITED Director 2004-03-31 CURRENT 1978-08-08 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Director 2004-03-31 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Director 2004-03-31 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Director 2004-03-31 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Director 2004-03-31 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Director 2004-03-31 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Director 2004-03-31 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Director 2004-03-31 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Director 2004-03-31 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Director 2004-03-31 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Director 2004-03-31 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Director 2004-03-31 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Director 2004-03-31 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Director 2004-03-31 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Director 1997-04-01 CURRENT 1959-11-25 Active
ANTONIO LISANTI DEVINGTON COURT MANAGEMENT COMPANY LIMITED Director 2013-04-27 CURRENT 1987-02-27 Active
ANTONIO LISANTI THE NATIONAL BED FEDERATION LIMITED Director 2008-03-25 CURRENT 1912-01-03 Active
ANTONIO LISANTI DREAMNIGHT LIMITED Director 2002-04-29 CURRENT 1946-05-07 Active
ANTONIO LISANTI FLAMETEX FILLINGS LIMITED Director 2002-04-29 CURRENT 1958-08-08 Active
ANTONIO LISANTI GAINSBOROUGH LIMITED Director 2002-04-29 CURRENT 1934-04-25 Active
ANTONIO LISANTI FITEX PRODUCTS LIMITED Director 2002-04-29 CURRENT 1969-02-21 Active
ANTONIO LISANTI UNITED BEDDING CORPORATION LIMITED Director 2002-04-29 CURRENT 1961-06-06 Active
ANTONIO LISANTI NOCTURNE LIMITED Director 2002-04-29 CURRENT 1999-05-24 Active
ANTONIO LISANTI SPRINGMASTER LIMITED Director 2002-04-29 CURRENT 1999-09-29 Active
ANTONIO LISANTI AIRSPRUNG BEDS LIMITED Director 2002-04-29 CURRENT 1965-12-07 Active
ANTONIO LISANTI AIRSPRUNG FURNITURE LIMITED Director 2002-04-29 CURRENT 1980-06-20 Active
ANTONIO LISANTI AIRSPRUNG LIMITED Director 2002-04-29 CURRENT 1978-08-08 Active
ANTONIO LISANTI AIRSPRUNG GROUP PLC Director 2002-04-29 CURRENT 1976-09-17 Active
ANTONIO LISANTI AIRSPRUNG PROPERTY LIMITED Director 2002-04-29 CURRENT 1982-07-20 Active
ANTONIO LISANTI AIROFREEM LIMITED Director 2002-04-29 CURRENT 1982-09-30 Active
ANTONIO LISANTI MENSACO LIMITED Director 2002-04-29 CURRENT 1987-03-16 Active
ANTONIO LISANTI AIRSPRUNG SCOTLAND LIMITED Director 2002-04-29 CURRENT 1979-05-23 Active
ANTONIO LISANTI SPRUNGFOAM LIMITED Director 2002-04-29 CURRENT 1955-09-12 Active
ANTONIO LISANTI WARWICK UPHOLSTERY COMPANY LIMITED Director 2002-04-29 CURRENT 1948-02-02 Active
ANTONIO LISANTI SLEEPMAKER BEDS LIMITED Director 2002-04-29 CURRENT 1943-03-06 Active
ANTONIO LISANTI SWANGLEN FURNISHINGS LIMITED Director 2002-04-29 CURRENT 1971-07-28 Active
ANTONIO LISANTI INTASCO LIMITED Director 2002-04-29 CURRENT 1964-01-20 Active
ANTONIO LISANTI GIMSON & SLATER LIMITED Director 2002-04-29 CURRENT 1982-06-01 Active
ANTONIO LISANTI HUSH SLEEP COLLECTION LIMITED Director 2002-04-29 CURRENT 1982-09-09 Active
ANTONIO LISANTI CASTERBRIDGE FURNITURE LIMITED Director 2002-04-29 CURRENT 1973-08-08 Active
ANTONIO LISANTI CAVENDISH UPHOLSTERY LIMITED Director 2002-04-29 CURRENT 1985-05-09 Active
ANTONIO LISANTI ARENA DESIGN ASSOCIATES LIMITED Director 2002-04-29 CURRENT 1959-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Mr Antonio Lisanti on 2022-02-15
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO LISANTI / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 30/03/2016
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MS TEAN ELIZABETH DALLAWAY on 2016-03-30
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-15AR0121/06/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-26AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-24AR0121/06/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-02AR0121/06/10 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aReturn made up to 21/06/09; full list of members
2009-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-06-25363aReturn made up to 21/06/08; full list of members
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06363(288)DIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-09-15288bDIRECTOR RESIGNED
2003-07-22363(288)DIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-02288aNEW DIRECTOR APPOINTED
2002-08-07288bDIRECTOR RESIGNED
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-03-18288cSECRETARY'S PARTICULARS CHANGED
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-09-07288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-10288bDIRECTOR RESIGNED
2000-10-30288cDIRECTOR'S PARTICULARS CHANGED
2000-08-25288bDIRECTOR RESIGNED
2000-07-19363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BYMACKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYMACKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-05-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-11-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-05 Satisfied MIDLAND BANK PLC
CHARGE 1982-08-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYMACKS LIMITED

Intangible Assets
Patents
We have not found any records of BYMACKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYMACKS LIMITED
Trademarks
We have not found any records of BYMACKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYMACKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BYMACKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BYMACKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYMACKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYMACKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.