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

BYBOX FIELD SUPPORT LIMITED

FLOOR 7 THE FUTURE WORKS, BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
03852440
Private Limited Company
Active

Company Overview

About Bybox Field Support Ltd
BYBOX FIELD SUPPORT LIMITED was founded on 1999-10-04 and has its registered office in Slough. The organisation's status is listed as "Active". Bybox Field Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BYBOX FIELD SUPPORT LIMITED
 
Legal Registered Office
FLOOR 7 THE FUTURE WORKS
BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
Other companies in OX11
 
Filing Information
Company Number 03852440
Company ID Number 03852440
Date formed 1999-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYBOX FIELD SUPPORT 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.
Companies with same name BYBOX FIELD SUPPORT LIMITED
The following companies were found which have the same name as BYBOX FIELD SUPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYBOX FIELD SUPPORT LIMITED THE BLACK CHURCH ST MARYS PLACE DUBLIN 7, DUBLIN, D07P4AX, IRELAND D07P4AX Active Company formed on the 1999-10-04

Company Officers of BYBOX FIELD SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID ROWSE
Company Secretary 2017-08-24
MARK STEPHEN BROMWELL
Director 2016-08-15
STUART JAMES MILLER
Director 2001-04-19
CLAUDINE LOUISE MOSSERI
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROBERT TURNER
Director 2000-02-09 2018-05-04
KEVIN GARY HOLE
Company Secretary 2003-10-02 2017-08-24
KEVIN GARY HOLE
Director 2003-10-02 2017-08-24
MARK STEPHEN GARRITT
Director 2004-05-05 2017-07-30
ANDREW DAVID CREES
Director 2016-02-09 2016-12-23
AMARJIT SINGH ATWAL
Director 2016-08-15 2016-10-28
DANIEL ROBERT TURNER
Company Secretary 2001-04-19 2003-10-02
LOUISE ANNE HIGTON
Company Secretary 1999-12-03 2001-04-19
JEREMY DEAN SMITH
Director 1999-12-03 2001-04-19
JOHN KENRICK WINFIELD
Director 2000-07-31 2001-04-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-10-04 1999-12-03
FIRST DIRECTORS LIMITED
Nominated Director 1999-10-04 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES MILLER BYBOX GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 2015-12-15 Active
STUART JAMES MILLER BUSINESS DIRECT LIMITED Director 2013-12-21 CURRENT 2013-10-28 Dissolved 2018-03-20
STUART JAMES MILLER PPR SOLUTIONS LIMITED Director 2010-03-31 CURRENT 2003-02-21 Active - Proposal to Strike off
STUART JAMES MILLER NEWCOTECH LTD. Director 2010-01-31 CURRENT 1998-03-05 Active - Proposal to Strike off
STUART JAMES MILLER BYBOX NETWORKS LIMITED Director 2001-04-19 CURRENT 1997-09-16 Active
STUART JAMES MILLER BYBOX HOLDINGS LIMITED Director 2001-04-19 CURRENT 2000-12-27 Active
STUART JAMES MILLER BYBOX.COM LIMITED Director 2001-04-10 CURRENT 2000-03-14 Active - Proposal to Strike off
CLAUDINE LOUISE MOSSERI PPR SOLUTIONS LIMITED Director 2012-10-09 CURRENT 2003-02-21 Active - Proposal to Strike off

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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13DIRECTOR APPOINTED MR STUART JAMES MILLER
2023-02-13DIRECTOR APPOINTED MR MARK STEPHEN GARRITT
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RICHARD AGOSTINELLI
2022-11-08CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England
2019-12-20AP03Appointment of Mrs Clara Jane Rosalind Snow as company secretary on 2019-12-16
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ROWSE
2019-12-20TM02Termination of appointment of Peter David Rowse on 2019-12-16
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR KURT DEMEULENEERE
2019-09-19AP01DIRECTOR APPOINTED MR RICHARD AGOSTINELLI
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038524400007
2018-10-02AP01DIRECTOR APPOINTED MR PETER DAVID ROWSE
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BROMWELL
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038524400008
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT TURNER
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Winchester House Heatley Road Oxford OX4 4GE England
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN GARRITT
2017-08-25AP03Appointment of Mr Peter David Rowse as company secretary on 2017-08-24
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GARY HOLE
2017-08-25TM02Termination of appointment of Kevin Gary Hole on 2017-08-24
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14CH01Director's details changed for Mr Kevin Gary Hole on 2017-02-08
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN GARY HOLE on 2017-02-08
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CREES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH ATWAL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 326.016695
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MARK STEPHEN BROMWELL
2016-09-12AP01DIRECTOR APPOINTED MR AMARJIT SINGH ATWAL
2016-08-19MEM/ARTSARTICLES OF ASSOCIATION
2016-08-19RES01ALTER ARTICLES 03/08/2016
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038524400007
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038524400006
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038524400006
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 19/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 19/05/2016
2016-02-26AP01DIRECTOR APPOINTED MR ANDREW DAVID CREES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 326.016695
2015-10-05AR0104/10/15 FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MISS CLAUDINE LOUISE MOSSERI
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 326.016695
2014-10-20AR0104/10/14 FULL LIST
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM MERLIN HOUSE DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9FA
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15RES01ADOPT ARTICLES 08/10/2013
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 326.016695
2013-10-08AR0104/10/13 FULL LIST
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038524400006
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN GARRITT / 25/06/2013
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-22AR0104/10/12 FULL LIST
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 20/07/2012
2011-10-13AR0104/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0104/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-19AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TURNER / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MILLER / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARY HOLE / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRITT / 04/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22RES01ADOPT ARTICLES 17/12/2008
2008-12-10363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL TURNER / 01/12/2008
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29RES12VARYING SHARE RIGHTS AND NAMES
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-13288aNEW DIRECTOR APPOINTED
2003-10-28363(288)SECRETARY RESIGNED
2003-10-28363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-11CERTNMCOMPANY NAME CHANGED DYNAMID LIMITED CERTIFICATE ISSUED ON 11/09/03
2003-07-12287REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 12 THE QUADRANGLE DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9FA
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-12-19363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06122S-DIV 19/04/01
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04288bSECRETARY RESIGNED
2001-05-04RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BYBOX FIELD SUPPORT 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 BYBOX FIELD SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2013-08-14 Satisfied LOMBARD NORTH CENTRAL PLC
LEASE 2012-09-28 Satisfied ROY MICHAEL BARD
LEASE 2010-09-15 Satisfied ROY MICHAEL BARD, UNION PENSION TRUSTEES LIMITED
DEBENTURE 2007-06-13 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
FIXED AND FLOATING CHARGE 2005-02-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-03-06 Satisfied CUBE8.COM PLC
Intangible Assets
Patents
We have not found any records of BYBOX FIELD SUPPORT LIMITED registering or being granted any patents
Domain Names

BYBOX FIELD SUPPORT LIMITED owns 1 domain names.

distributionrevolution.co.uk  

Trademarks
We have not found any records of BYBOX FIELD SUPPORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE UNITER GROUP LTD 2010-10-08 Outstanding

We have found 1 mortgage charges which are owed to BYBOX FIELD SUPPORT LIMITED

Income
Government Income
We have not found government income sources for BYBOX FIELD SUPPORT 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as BYBOX FIELD SUPPORT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BYBOX FIELD SUPPORT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
24-26 RUFFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RF 111,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYBOX FIELD SUPPORT 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 BYBOX FIELD SUPPORT 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.