BYSSCO LIMITED

Register to unlock more data on OkredoRegister

BYSSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286547

Incorporation date

12/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1988)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon13/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon03/01/2024
Registration of charge 022865470029, created on 2023-12-18
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/05/2023
Resolutions
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/12/2022
Memorandum and Articles of Association
dot icon22/11/2022
Satisfaction of charge 022865470027 in full
dot icon22/11/2022
Satisfaction of charge 26 in full
dot icon22/11/2022
Registration of charge 022865470028, created on 2022-11-18
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/01/2019
Director's details changed for Mr Nicholas John Vetch on 2019-01-28
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon12/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Registration of charge 022865470027, created on 2014-08-18
dot icon20/06/2014
Satisfaction of charge 22 in full
dot icon20/06/2014
Satisfaction of charge 24 in full
dot icon20/06/2014
Satisfaction of charge 25 in full
dot icon20/06/2014
Satisfaction of charge 23 in full
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr James Ernest Gibson on 2013-03-15
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 26
dot icon20/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 25
dot icon27/03/2011
Appointment of Mrs Shauna Louise Beavis as a secretary
dot icon27/03/2011
Termination of appointment of Michael Cole as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/12/2010
Duplicate mortgage certificatecharge no:24
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Michael Alan Cole on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Nicholas John Vetch on 2009-12-01
dot icon15/12/2009
Director's details changed for John Richard Trotman on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Adrian Charles Jonathan Lee on 2009-12-01
dot icon15/12/2009
Director's details changed for James Ernest Gibson on 2009-12-01
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 23
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Memorandum and Articles of Association
dot icon25/09/2008
Resolutions
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-03-31
dot icon12/07/2007
New director appointed
dot icon27/02/2007
Return made up to 18/02/07; full list of members
dot icon22/01/2007
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director resigned
dot icon04/03/2005
Return made up to 18/02/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
Memorandum and Articles of Association
dot icon08/10/2004
Resolutions
dot icon01/10/2004
Certificate of change of name
dot icon01/09/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon28/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 17/04/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon15/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon16/07/2002
Declaration of mortgage charge released/ceased
dot icon14/05/2002
Return made up to 17/04/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon18/05/2001
Return made up to 17/04/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon26/05/2000
Location of register of members (non legible)
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Certificate of change of name
dot icon19/05/1999
Return made up to 17/04/99; full list of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon16/02/1999
Ad 08/02/99--------- £ si 601000@1=601000 £ ic 500500/1101500
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
£ nc 500500/2000000 08/02/99
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon06/02/1999
Registered office changed on 06/02/99 from: 19/21 bull plain hertford herts SG14 1DX
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New secretary appointed;new director appointed
dot icon02/02/1999
New director appointed
dot icon01/02/1999
Resolutions
dot icon29/01/1999
Conve 20/01/99
dot icon22/01/1999
Certificate of change of name
dot icon29/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon15/05/1998
Return made up to 17/04/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Director resigned
dot icon19/06/1997
Return made up to 17/04/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/05/1996
Return made up to 17/04/96; full list of members
dot icon19/04/1996
Director resigned
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Return made up to 17/04/95; no change of members
dot icon23/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Return made up to 17/04/94; full list of members
dot icon01/05/1993
Declaration of satisfaction of mortgage/charge
dot icon27/04/1993
Director's particulars changed
dot icon27/04/1993
Return made up to 17/04/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-12-31
dot icon04/09/1992
Accounts for a small company made up to 1991-12-31
dot icon09/06/1992
Director resigned;new director appointed
dot icon06/05/1992
Certificate of change of name
dot icon06/05/1992
Certificate of change of name
dot icon14/04/1992
Return made up to 17/04/92; no change of members
dot icon14/04/1992
Resolutions
dot icon04/12/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
Accounts for a small company made up to 1990-12-31
dot icon12/06/1991
Return made up to 16/04/91; no change of members
dot icon01/08/1990
Accounts for a small company made up to 1989-12-31
dot icon01/08/1990
Return made up to 17/04/90; full list of members
dot icon23/03/1990
Registered office changed on 23/03/90 from: the square studio way borehamwood herts WD6 1AJ
dot icon13/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Certificate of change of name
dot icon04/09/1989
Certificate of change of name
dot icon18/07/1989
Memorandum and Articles of Association
dot icon26/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Wd 20/06/89 ad 19/05/89--------- part-paid £ si 50000@5=250000 part-paid £ si 249500@1=249500 £ ic 2/499502
dot icon26/06/1989
£ nc 1000/500500
dot icon26/06/1989
Conso s-div
dot icon21/06/1989
New director appointed
dot icon14/06/1989
Director's particulars changed
dot icon07/06/1989
New director appointed
dot icon07/06/1989
New director appointed
dot icon30/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Registered office changed on 19/01/89 from: the old church 48 verulam road st.albans hertfordshire AL3 4DH
dot icon13/01/1989
Director resigned
dot icon16/11/1988
New director appointed
dot icon16/11/1988
New director appointed
dot icon24/08/1988
Registered office changed on 24/08/88 from: 48 verulam road st albans herts AL3 adh
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1988
Registered office changed on 24/08/88 from: 124-128 city road london EC1V 2NJ
dot icon12/08/1988
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
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
11/03/1999 - 31/03/2024
42
Gibson, James Ernest
Director
18/01/1999 - Present
55
Vetch, Nicholas John
Director
18/01/1999 - Present
50
Homer, Stephen Terence
Director
10/03/1999 - 29/11/2005
16
Maynard, Jeffrey
Director
18/12/1994 - 25/01/1996
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYSSCO LIMITED

BYSSCO LIMITED is an(a) Active company incorporated on 12/08/1988 with the registered office located at Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. 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 BYSSCO LIMITED?

toggle

BYSSCO LIMITED is currently Active. It was registered on 12/08/1988 .

Where is BYSSCO LIMITED located?

toggle

BYSSCO LIMITED is registered at Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does BYSSCO LIMITED do?

toggle

BYSSCO LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BYSSCO LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.