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

THE NATIONAL BYWAY TRUST

RIVERSIDE, HESTER ROAD, LONDON, SW11 4AN,
Company Registration Number
03243972
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Byway Trust
THE NATIONAL BYWAY TRUST was founded on 1996-08-23 and has its registered office in London. The organisation's status is listed as "Active". The National Byway Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NATIONAL BYWAY TRUST
 
Legal Registered Office
RIVERSIDE
HESTER ROAD
LONDON
SW11 4AN
Other companies in NG13
 
Previous Names
THE NATIONAL BYWAY LIMITED29/07/2005
Charity Registration
Charity Number 1110196
Charity Address THE NATIONAL BYWAY, PO BOX 128, CAUNTON, NEWARK, NG23 6BL
Charter RESEARCH, DESIGN AND DEVELOPMENT OF 4,500-MILE NATIONAL BYWAY LEISURE CYCLE ROUTE ROUND ENGLAND AND WALES AS WELL AS THE MARKETING AND USAGE DEVELOPMENT OF THE PROJECT.
Filing Information
Company Number 03243972
Company ID Number 03243972
Date formed 1996-08-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL BYWAY TRUST
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 THE NATIONAL BYWAY TRUST

Current Directors
Officer Role Date Appointed
RICHARD JOHN DILWORTH
Director 2011-06-06
VICTOR EMERY
Director 2011-06-06
DAVID HUGH GRIFFITHS
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROWLAND BRECKON
Company Secretary 1996-08-23 2018-01-19
TERENCE MICHAEL BOYLE
Director 2005-04-01 2011-06-27
ROCCO GIOVANNI FORTE
Director 2007-03-23 2011-06-27
TIMOTHY JAMES SAINSBURY
Director 2006-02-07 2011-06-27
ANNE MUSTOE
Director 2005-04-01 2010-08-23
NIGEL JEREMY HOUSDEN
Director 2005-04-01 2007-11-24
DAVID PHILIP DUFFIED
Director 2005-04-01 2005-06-21
MICHAEL ROWLAND BRECKON
Director 1996-08-23 2005-04-01
MICHAEL STEPHEN CONWILL
Director 1996-08-23 2005-04-01
VICTOR S EMERY
Director 1996-08-23 2005-04-01
PHILIP ALEXANDER LIGGETT
Director 2002-04-16 2005-04-01
ALAN CROSBY RUSHTON
Director 1996-08-23 2005-04-01
MARTIN CLIVE ROACH
Director 1997-11-14 2002-02-28
DAVID MALCOLM WALKER
Director 1996-09-10 1999-04-19
ALAN KEITH HARLOW
Director 1996-08-23 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DILWORTH EXPRESSION PARTNERS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
RICHARD JOHN DILWORTH ZAPAYGO HOLDING LIMITED Director 2017-05-26 CURRENT 2015-08-20 Liquidation
RICHARD JOHN DILWORTH Z & T OPS UK LIMITED Director 2014-09-15 CURRENT 2013-03-22 Active
RICHARD JOHN DILWORTH DH INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
RICHARD JOHN DILWORTH MALEX LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
RICHARD JOHN DILWORTH THE ROYAL AERO CLUB TRUST Director 2007-11-19 CURRENT 1997-04-07 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
2023-10-16CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-10Compulsory strike-off action has been discontinued
2023-01-10DISS40Compulsory strike-off action has been discontinued
2023-01-09CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1 Fisher Lane Bingham Nottingham Nottinghamshire NG13 8BQ
2022-03-25DISS40Compulsory strike-off action has been discontinued
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2022-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-19DISS40Compulsory strike-off action has been discontinued
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-23DISS40Compulsory strike-off action has been discontinued
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH GRIFFITHS
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-20TM02Termination of appointment of Michael Rowland Breckon on 2018-01-19
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2018-01-16GAZ1FIRST GAZETTE
2018-01-16GAZ1FIRST GAZETTE
2017-11-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07DISS40Compulsory strike-off action has been discontinued
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-20DISS40Compulsory strike-off action has been discontinued
2016-09-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-06AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-20DISS40Compulsory strike-off action has been discontinued
2014-09-17AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-05AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DILWORTH / 23/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EMERY / 23/08/2013
2013-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROWLAND BRECKON / 23/08/2013
2013-07-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-18AR0123/08/12 NO MEMBER LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION FULL
2011-09-12AR0123/08/11 NO MEMBER LIST
2011-07-25AP01DIRECTOR APPOINTED THE HONOURABLE DAVID HUGH GRIFFITHS
2011-07-05AP01DIRECTOR APPOINTED MR RICHARD JOHN DILWORTH
2011-07-04AA31/08/10 TOTAL EXEMPTION SMALL
2011-07-01AP01DIRECTOR APPOINTED MR VICTOR EMERY
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAINSBURY
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROCCO FORTE
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOYLE
2010-09-24AR0123/08/10 NO MEMBER LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MUSTOE
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL BOYLE / 23/08/2010
2010-05-24AA31/08/09 TOTAL EXEMPTION FULL
2009-09-17363aANNUAL RETURN MADE UP TO 23/08/09
2009-05-16AA31/08/08 TOTAL EXEMPTION FULL
2008-09-10363sANNUAL RETURN MADE UP TO 23/08/08
2008-04-30AA31/08/07 TOTAL EXEMPTION FULL
2007-12-23288bDIRECTOR RESIGNED
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sANNUAL RETURN MADE UP TO 23/08/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sANNUAL RETURN MADE UP TO 23/08/06
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-16363sANNUAL RETURN MADE UP TO 23/08/05
2005-07-29CERTNMCOMPANY NAME CHANGED THE NATIONAL BYWAY LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-07-14288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18288bDIRECTOR RESIGNED
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-15363sANNUAL RETURN MADE UP TO 23/08/04
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-24363sANNUAL RETURN MADE UP TO 23/08/03
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sANNUAL RETURN MADE UP TO 23/08/02
2002-11-15288bDIRECTOR RESIGNED
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 7A MARKET STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8AB
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-21363sANNUAL RETURN MADE UP TO 23/08/01
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: STATION HOUSE 15 STATION STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8AQ
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-23363sANNUAL RETURN MADE UP TO 23/08/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL BYWAY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against THE NATIONAL BYWAY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL BYWAY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE NATIONAL BYWAY TRUST

Intangible Assets
Patents
We have not found any records of THE NATIONAL BYWAY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL BYWAY TRUST
Trademarks
We have not found any records of THE NATIONAL BYWAY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL BYWAY TRUST. 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 (93290 - Other amusement and recreation activities n.e.c.) as THE NATIONAL BYWAY TRUST are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL BYWAY TRUST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NATIONAL BYWAY TRUSTEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL BYWAY TRUST 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 THE NATIONAL BYWAY TRUST 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.