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

BYW LIMITED

1 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
Company Registration Number
04002326
Private Limited Company
Active

Company Overview

About Byw Ltd
BYW LIMITED was founded on 2000-05-25 and has its registered office in Norwich. The organisation's status is listed as "Active". Byw Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BYW LIMITED
 
Legal Registered Office
1 MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
Other companies in NR7
 
Filing Information
Company Number 04002326
Company ID Number 04002326
Date formed 2000-05-25
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 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB759816770  
Last Datalog update: 2024-06-07 10:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYW 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 BYW LIMITED
The following companies were found which have the same name as BYW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYW (HK) ELECTRONICS CO., LIMITED Unknown Company formed on the 2022-08-09
BYW BYWYD (LIVING LIFE) CYF. BYW BYWYD DINAS CAERNARFON GWYNEDD LL54 7YN Active Company formed on the 2003-06-03
BYW COMMUNITY LTD 10 JUNCTION TERRACE RADYR CARDIFF CF15 8ED Active Company formed on the 2020-08-17
BYW COMPANY LIMITED Active Company formed on the 2009-10-30
BYW CONSTRUCTIONS PTY LTD VIC 3029 Active Company formed on the 2013-11-06
BYW CONSULTING LTD TML HOUSE THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY Dissolved Company formed on the 2011-05-17
BYW CONSULTING LLC 1549 NE 123RD ST NORTH MIAMI FL 33161 Active Company formed on the 2019-08-29
BYW DEVELOPMENTS LIMITED WATERFRONT HOUSE 2A SMITH WAY ENDERBY LEICESTER LE19 1SX Active Company formed on the 2014-08-22
BYW ELECTRICAL SDN. BHD. Unknown
BYW ENTERPRISES LLC Georgia Unknown
BYW ENTERPRISES LLC Georgia Unknown
BYW ENTERTAINMENT INC British Columbia Active
BYW EVENTS LLC 4604 ANDRUS AVE ORLANDO FL 32817 Inactive Company formed on the 2014-07-17
BYW Express Mtg. Corp. 500 S Kraemer Blvd Ste 360 Brea CA 92821 SOS/FTB Suspended Company formed on the 2003-11-25
BYW FAMILY HOLDINGS PTY LTD Active Company formed on the 2018-01-25
BYW FRANCHISE DEVELOPMENT, LLC 1546 RAVANUSA DRIVE HENDERSON NV 89052 Revoked Company formed on the 2009-01-16
BYW FRANCHISE DEVELOPMENT LLC California Unknown
BYW GFB LTD 1 THE OLD FARM SHOPPING CENTRE DENBIGH DRIVE CHEPSTOW NP16 5TY Active Company formed on the 2023-09-22
BYW GROUP LLC 52 Bakertown Rd Ste 428 Orange MONROE NY 10950 Active Company formed on the 2010-07-14
BYW HOLDINGS, INC. 16200 SW 200TH ST MIAMI FL 33187 Active Company formed on the 1999-07-15

Company Officers of BYW LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BURNETT CHIPPERFIELD
Company Secretary 2000-09-25
CHRISTOPHER HUGH BRADLEY-WATSON
Director 2000-07-11
OLIVER BURNETT CHIPPERFIELD
Director 2000-09-25
EDWARD JOSEPH KING
Director 2007-11-28
RICHARD CHARLES YOUNGS
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD COMMERCIAL
Director 2000-09-25 2007-12-18
NICOLAS CHRISTIAN ALLHUSEN
Director 2003-05-13 2005-12-23
CHRISTOPHER HUGH BRADLEY-WATSON
Company Secretary 2000-07-11 2000-09-25
TSD SECRETARIES LIMITED
Nominated Secretary 2000-05-25 2000-07-11
TSD NOMINEES LIMITED
Nominated Director 2000-05-25 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BURNETT CHIPPERFIELD SHIRE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
OLIVER BURNETT CHIPPERFIELD SAXON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
OLIVER BURNETT CHIPPERFIELD DENCORA CARDIFF LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
OLIVER BURNETT CHIPPERFIELD MERIDIAN PARK MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Active
OLIVER BURNETT CHIPPERFIELD DENCORA CONSTRUCTION LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-13 Active
OLIVER BURNETT CHIPPERFIELD DENCORA ESTATES LIMITED Company Secretary 2001-02-05 CURRENT 2001-01-11 Active
OLIVER BURNETT CHIPPERFIELD DENCORA 2000 LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-07-06 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
CHRISTOPHER HUGH BRADLEY-WATSON SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
CHRISTOPHER HUGH BRADLEY-WATSON SAXON WAY MANAGEMENT COMPANY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
CHRISTOPHER HUGH BRADLEY-WATSON SCBP MANAGEMENT COMPANY LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA CARDIFF LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.1 LIMITED Director 2003-06-02 CURRENT 2002-10-04 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.2 LIMITED Director 2003-06-02 CURRENT 2003-03-18 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.3 LIMITED Director 2003-06-02 CURRENT 2003-04-22 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.4 LIMITED Director 2003-06-02 CURRENT 2003-04-22 Active
CHRISTOPHER HUGH BRADLEY-WATSON MERIDIAN PARK MANAGEMENT COMPANY LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA CONSTRUCTION LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA ESTATES LIMITED Director 2001-02-05 CURRENT 2001-01-11 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA 2000 LIMITED Director 2000-09-15 CURRENT 2000-09-15 Active
OLIVER BURNETT CHIPPERFIELD BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
OLIVER BURNETT CHIPPERFIELD UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2009-08-27 Active
OLIVER BURNETT CHIPPERFIELD BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
OLIVER BURNETT CHIPPERFIELD BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
OLIVER BURNETT CHIPPERFIELD BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
OLIVER BURNETT CHIPPERFIELD BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-07-06 Active
OLIVER BURNETT CHIPPERFIELD BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
OLIVER BURNETT CHIPPERFIELD DENCORA DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
OLIVER BURNETT CHIPPERFIELD MASON ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-25 CURRENT 2011-09-26 Active
OLIVER BURNETT CHIPPERFIELD SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
OLIVER BURNETT CHIPPERFIELD SAXON WAY MANAGEMENT COMPANY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
OLIVER BURNETT CHIPPERFIELD DENCORA CARDIFF LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
OLIVER BURNETT CHIPPERFIELD DENCORA ESTATES LIMITED Director 2001-12-12 CURRENT 2001-01-11 Active
OLIVER BURNETT CHIPPERFIELD DENCORA CONSTRUCTION LIMITED Director 2001-12-12 CURRENT 2001-11-13 Active
OLIVER BURNETT CHIPPERFIELD DENCORA 2000 LIMITED Director 2000-09-25 CURRENT 2000-09-15 Active
EDWARD JOSEPH KING MERIDIAN PARK MANAGEMENT COMPANY LIMITED Director 2017-09-29 CURRENT 2002-09-25 Active
EDWARD JOSEPH KING KDL SAFFRON WALDEN LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2018-04-24
EDWARD JOSEPH KING BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
EDWARD JOSEPH KING UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2009-08-27 Active
EDWARD JOSEPH KING BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
EDWARD JOSEPH KING BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
EDWARD JOSEPH KING DENCORA DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-12 Active
EDWARD JOSEPH KING VENTA HOMES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
EDWARD JOSEPH KING MASON ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-25 CURRENT 2011-09-26 Active
EDWARD JOSEPH KING DENCORA CARDIFF LIMITED Director 2011-07-12 CURRENT 2003-06-16 Active - Proposal to Strike off
EDWARD JOSEPH KING SAXON WAY MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-06-29 Active
EDWARD JOSEPH KING SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-10-26 Active
EDWARD JOSEPH KING DENCORA ESTATES LIMITED Director 2007-11-28 CURRENT 2001-01-11 Active
EDWARD JOSEPH KING KINGCHEM WHOLESALE LIMITED Director 2007-08-20 CURRENT 2002-03-13 Dissolved 2017-02-14
EDWARD JOSEPH KING DENCORA CONSTRUCTION LIMITED Director 2007-01-26 CURRENT 2001-11-13 Active
EDWARD JOSEPH KING DENCORA 2000 LIMITED Director 2007-01-26 CURRENT 2000-09-15 Active
EDWARD JOSEPH KING ICENI EBT TRUSTEES LIMITED Director 2006-03-10 CURRENT 2004-02-19 Dissolved 2017-02-14
EDWARD JOSEPH KING KINGCHEM DEVELOPMENTS LIMITED Director 2006-03-10 CURRENT 2002-03-13 Active - Proposal to Strike off
EDWARD JOSEPH KING HAYRACK LIMITED Director 2006-03-10 CURRENT 1988-09-19 Active - Proposal to Strike off
EDWARD JOSEPH KING ICENI DEVELOPMENTS LIMITED Director 1994-01-07 CURRENT 1978-04-14 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
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MR JEREMY FREDERICK FULLER
2021-12-21DIRECTOR APPOINTED MR EWEN CAMERON MCLEOD
2021-12-21AP01DIRECTOR APPOINTED MR JEREMY FREDERICK FULLER
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH BRADLEY-WATSON
2021-08-25CH01Director's details changed for Mr Christopher Hugh Bradley-Watson on 2021-08-24
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 1 1 Meridian Way Norwich Norfolk NR7 0TA England
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 1 1 Meridian Way Norwich Norfolk NR7 0TA England
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
2018-06-28AP01DIRECTOR APPOINTED MR ANDREW WILLIAM KING
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES YOUNGS
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0125/05/15 ANNUAL RETURN FULL LIST
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 4
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0125/05/11 ANNUAL RETURN FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0125/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES YOUNGS / 01/01/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM DENCORA COURT MERIDIAN WAY NORWICH NORFOLK NR7 0TA
2008-06-19190LOCATION OF DEBENTURE REGISTER
2008-04-18MISCSECTION 394
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: DENCORA HOUSE BLYBURGATE BECCLES SUFFOLK NR34 9TY
2003-12-23AUDAUDITOR'S RESIGNATION
2003-06-11363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-02363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-08225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-05-31363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/10/00
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05288bSECRETARY RESIGNED
2000-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288bDIRECTOR RESIGNED
2000-08-24CERTNMCOMPANY NAME CHANGED IBIS (581) LIMITED CERTIFICATE ISSUED ON 25/08/00
2000-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-24288bSECRETARY RESIGNED
2000-08-2488(2)RAD 11/07/00--------- £ SI 1@1=1 £ IC 1/2
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BYW 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 BYW 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 2012-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BUILDING AGREEMENT DATED 20 MARCH 2001 MADE BETWEEN THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE AND THE COMPANY 2001-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BYW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYW LIMITED
Trademarks
We have not found any records of BYW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AXXCELERA BROADBAND WIRELESS UK LIMITED 2004-10-14 Outstanding
RENT DEPOSIT DEED SHIRE HUMAN GENETIC THERAPIES LIMITED 2004-01-06 Outstanding

We have found 2 mortgage charges which are owed to BYW LIMITED

Income
Government Income
We have not found government income sources for BYW 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 (68209 - Other letting and operating of own or leased real estate) as BYW LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BYW 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 BYW 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 BYW 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.