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

BYWAYS GROUP LTD

51 Clarendon Road, Watford, WD17 1HP,
Company Registration Number
05109756
Private Limited Company
Active

Company Overview

About Byways Group Ltd
BYWAYS GROUP LTD was founded on 2004-04-22 and has its registered office in Watford. The organisation's status is listed as "Active". Byways Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BYWAYS GROUP LTD
 
Legal Registered Office
51 Clarendon Road
Watford
WD17 1HP
Other companies in W1F
 
Previous Names
BYWAYS HOLDINGS LIMITED29/10/2019
R-PAC UK LIMITED22/11/2005
Filing Information
Company Number 05109756
Company ID Number 05109756
Date formed 2004-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts GROUP
VAT Number /Sales tax ID GB339523193  
Last Datalog update: 2024-04-25 11:22:32
Primary Source:Companies House
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 BYWAYS GROUP LTD
The following companies were found which have the same name as BYWAYS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYWAYS GROUP LLC 1210 SANDY PLAINS HOUSTON Texas 77062 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-01-23

Company Officers of BYWAYS GROUP LTD

Current Directors
Officer Role Date Appointed
ANITA COHEN
Company Secretary 2006-10-23
ANITA COHEN
Director 2006-10-23
MARK PAUL COHEN
Director 2006-10-23
SIMON ANDREW FREER
Director 2010-05-01
DAVID BRIAN TIMOTHY HYDE
Director 2006-10-23
CLIVE STEPHEN SANFORD
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALKER
Director 2014-03-17 2018-02-16
ANTHONY JOHN HALL
Director 2012-04-25 2016-12-31
SHARON MAHON
Director 2006-10-23 2012-12-13
ROY JAMES HAYDAY
Director 2006-10-23 2011-02-07
RICHARD STEPHEN GERSHINSON
Director 2006-10-23 2010-04-01
ANTHONY COHEN
Director 2004-04-22 2006-11-01
MICHELE MILNE
Company Secretary 2004-04-22 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA COHEN BYWAYS LIMITED Company Secretary 1991-12-24 CURRENT 1988-03-31 Active
ANITA COHEN LABELISTIC LIMITED Director 2009-07-03 CURRENT 2001-03-21 Active
ANITA COHEN BYWAYS LIMITED Director 1991-12-24 CURRENT 1988-03-31 Active
MARK PAUL COHEN LABELISTIC LIMITED Director 2009-07-03 CURRENT 2001-03-21 Active
MARK PAUL COHEN BYWAYS LIMITED Director 1991-12-24 CURRENT 1988-03-31 Active
SIMON ANDREW FREER BYWAYS LIMITED Director 2010-05-01 CURRENT 1988-03-31 Active
DAVID BRIAN TIMOTHY HYDE LABELISTIC LIMITED Director 2009-07-17 CURRENT 2001-03-21 Active
DAVID BRIAN TIMOTHY HYDE BYWAYS LIMITED Director 2003-11-01 CURRENT 1988-03-31 Active
CLIVE STEPHEN SANFORD EURO DISPOSABLES LIMITED Director 2017-10-31 CURRENT 2015-12-10 Active
CLIVE STEPHEN SANFORD THE ESSENTIAL HOUSEWARES COMPANY LIMITED Director 2017-10-31 CURRENT 1993-03-18 Active
CLIVE STEPHEN SANFORD HUEL LIMITED Director 2017-01-01 CURRENT 2012-01-12 Active
CLIVE STEPHEN SANFORD BYWAYS LIMITED Director 2014-01-01 CURRENT 1988-03-31 Active
CLIVE STEPHEN SANFORD MERCURY M&A LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
CLIVE STEPHEN SANFORD JERON LIMITED Director 2011-05-01 CURRENT 2006-04-26 Active
CLIVE STEPHEN SANFORD BRINDLY LTD Director 2001-08-20 CURRENT 2001-08-20 Dissolved 2015-09-08

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
2024-04-25CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-04-12Change of details for Mr Mark Paul Cohen as a person with significant control on 2018-03-08
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 51 Clarendon Road Clarendon Road Watford WD17 1HP England
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-01-20APPOINTMENT TERMINATED, DIRECTOR CLIVE STEPHEN SANFORD
2023-01-11Director's details changed for Mr Mark Paul Cohen on 2022-06-30
2023-01-11Change of details for Mr Mark Paul Cohen as a person with significant control on 2022-06-30
2023-01-11Director's details changed for Simon Andrew Freer on 2022-12-24
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-03CH01Director's details changed for Mr Clive Stephen Sanford on 2022-07-26
2022-08-01CH01Director's details changed for Simon Andrew Freer on 2022-07-26
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANITA COHEN on 2022-07-26
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-01-26Change of details for Mr Mark Paul Cohen as a person with significant control on 2022-01-24
2022-01-26Director's details changed for Mr Mark Paul Cohen on 2022-01-24
2022-01-26CH01Director's details changed for Mr Mark Paul Cohen on 2022-01-24
2022-01-26PSC04Change of details for Mr Mark Paul Cohen as a person with significant control on 2022-01-24
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-25RES09Resolution of authority to purchase a number of shares
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-07-31 GBP 124.90
2021-10-24SH03Purchase of own shares
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN TIMOTHY HYDE
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-29RES15CHANGE OF COMPANY NAME 29/10/19
2019-10-29RES15CHANGE OF COMPANY NAME 29/10/19
2019-09-26CH01Director's details changed for Mr Mark Paul Cohen on 2019-02-28
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-05CH01Director's details changed for Simon Andrew Freer on 2019-07-30
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-09PSC04Change of details for Mr Mark Paul Cohen as a person with significant control on 2019-02-28
2019-03-11SH0101/01/19 STATEMENT OF CAPITAL GBP 133.90
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL COHEN
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA COHEN
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-11CH01Director's details changed for Simon Andrew Freer on 2017-08-05
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 66.95
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr David Walker on 2017-03-23
2017-03-07CH01Director's details changed for Mr Mark Paul Cohen on 2017-03-03
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HALL
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 66.95
2016-05-06AR0122/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 66.95
2015-05-01AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-17SH0101/07/14 STATEMENT OF CAPITAL GBP 66.95
2014-12-17SH08Change of share class name or designation
2014-12-11CH01Director's details changed for Mr Mark Paul Cohen on 2014-12-10
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 63.6
2014-04-30AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR DAVID WALKER
2014-04-02AP01DIRECTOR APPOINTED MR CLIVE STEPHEN SANFORD
2014-01-30RES12VARYING SHARE RIGHTS AND NAMES
2014-01-30RES01ADOPT ARTICLES 09/01/2014
2014-01-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 03/12/2013
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0122/04/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MAHON
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN HALL
2012-05-02AR0122/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 04/04/2012
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28MEM/ARTSARTICLES OF ASSOCIATION
2011-06-28RES01ADOPT ARTICLES 16/06/2011
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28SH0116/06/11 STATEMENT OF CAPITAL GBP 81726.60
2011-05-04AR0122/04/11 FULL LIST
2011-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-15SH0615/02/11 STATEMENT OF CAPITAL GBP 60.60
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAYDAY
2011-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 01/06/2010
2010-05-07AP01DIRECTOR APPOINTED SIMON ANDREW FREER
2010-05-04AR0122/04/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERSHINSON
2010-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-15363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-11225CURREXT FROM 31/10/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SUITE 2, 1ST FLOOR FOUNTAIN HOUSE, 1A ELM PARK ROAD STANMORE MIDDLESEX HA7 4AU
2008-05-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-11225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15RES12VARYING SHARE RIGHTS AND NAMES
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-1588(2)RAD 25/10/06--------- £ SI 10000@.01=100 £ IC 2/102
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-04-20363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-22CERTNMCOMPANY NAME CHANGED R-PAC UK LIMITED CERTIFICATE ISSUED ON 22/11/05
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-20363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BYWAYS GROUP LTD 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 BYWAYS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYWAYS GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BYWAYS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BYWAYS GROUP LTD
Trademarks
We have not found any records of BYWAYS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYWAYS GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as BYWAYS GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BYWAYS GROUP LTD 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 BYWAYS GROUP LTD 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 BYWAYS GROUP LTD 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.