BYK INVESTMENTS NO.3 LIMITED

Register to unlock more data on OkredoRegister

BYK INVESTMENTS NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08492470

Incorporation date

17/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan Mill, Goldsel Road, Swanley, Kent BR8 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon21/04/2026
Change of details for Mrs Annabel Lucila Byk as a person with significant control on 2026-04-21
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Registered office address changed from 50 Mount Park Avenue South Croydon Surrey CR2 6DG to Swan Mill Goldsel Road Swanley Kent BR8 8EU on 2025-12-08
dot icon03/11/2025
Appointment of Mr Stuart James Robb as a director on 2025-10-10
dot icon03/11/2025
Cessation of John William Williams as a person with significant control on 2025-10-10
dot icon30/10/2025
Appointment of Mr John Eric Martin Haynes as a director on 2025-10-10
dot icon30/10/2025
Termination of appointment of John William Williams as a director on 2025-10-10
dot icon30/10/2025
Termination of appointment of Richard Alexander Jennings as a director on 2025-10-10
dot icon30/10/2025
Cessation of Stephen Richard Lewin as a person with significant control on 2025-10-10
dot icon30/10/2025
Notification of Stuart Robb as a person with significant control on 2025-10-10
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Change of details for David Charles Byk as a person with significant control on 2020-09-25
dot icon09/10/2021
Notification of Stephen Richard Lewin as a person with significant control on 2016-04-06
dot icon09/10/2021
Notification of John William Williams as a person with significant control on 2016-04-06
dot icon09/10/2021
Notification of Annabel Lucila Byk as a person with significant control on 2016-04-06
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Change of details for Mr David Charles Byk as a person with significant control on 2020-11-12
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon18/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon06/11/2019
Director's details changed for Mr Stephen Richard Lewin on 2019-05-31
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Stephen Richard Lewin on 2015-01-25
dot icon14/01/2016
Appointment of Mr Richard Alexander Jennings as a director on 2016-01-06
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/04/2015
Register inspection address has been changed to C/O C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Director's details changed for Mr David Charles Byk on 2013-07-31
dot icon28/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mrs Annabel Lucilla Byk on 2013-07-31
dot icon07/11/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon17/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Robb
Director
10/10/2025 - Present
14
Byk, David Charles
Director
17/04/2013 - Present
14
Mr John William Williams
Director
17/04/2013 - 10/10/2025
8
Lewin, Stephen Richard
Director
17/04/2013 - Present
19
Jennings, Richard Alexander
Director
06/01/2016 - 10/10/2025
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BYK INVESTMENTS NO.3 LIMITED

BYK INVESTMENTS NO.3 LIMITED is an(a) Active company incorporated on 17/04/2013 with the registered office located at Swan Mill, Goldsel Road, Swanley, Kent BR8 8EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYK INVESTMENTS NO.3 LIMITED?

toggle

BYK INVESTMENTS NO.3 LIMITED is currently Active. It was registered on 17/04/2013 .

Where is BYK INVESTMENTS NO.3 LIMITED located?

toggle

BYK INVESTMENTS NO.3 LIMITED is registered at Swan Mill, Goldsel Road, Swanley, Kent BR8 8EU.

What does BYK INVESTMENTS NO.3 LIMITED do?

toggle

BYK INVESTMENTS NO.3 LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BYK INVESTMENTS NO.3 LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mrs Annabel Lucila Byk as a person with significant control on 2026-04-21.