BYWATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BYWATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749948

Incorporation date

09/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire LE67 3HECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Information not on the register a Registration of Charge was removed on 17/12/2025 as it is no longer considered to form part of the register.
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Part of the property or undertaking has been released and no longer forms part of charge 037499480004
dot icon15/10/2025
Satisfaction of charge 037499480005 in full
dot icon15/10/2025
Registration of charge 037499480007, created on 2025-10-08
dot icon14/10/2025
Registration of charge 037499480006, created on 2025-10-08
dot icon28/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/10/2024
Change of details for Myka Holdings Ltd as a person with significant control on 2024-10-31
dot icon28/08/2024
Accounts for a small company made up to 2024-04-30
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon16/05/2023
Director's details changed for Myka Holdings Limited on 2023-05-05
dot icon16/05/2023
Registered office address changed from 50 Mallard Crescent Caddington Luton LU1 4FR England to Unit 7 Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 2023-05-16
dot icon16/05/2023
Registration of charge 037499480005, created on 2023-05-15
dot icon09/05/2023
Registered office address changed from Unit 7 Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to 50 Mallard Crescent Caddington Luton LU1 4FR on 2023-05-09
dot icon09/05/2023
Appointment of Mr Komeil Alibai as a director on 2023-05-05
dot icon09/05/2023
Appointment of Myka Holdings Limited as a director on 2023-05-05
dot icon09/05/2023
Termination of appointment of Nicholas John Bywater as a secretary on 2023-05-05
dot icon09/05/2023
Termination of appointment of Nicholas John Bywater as a director on 2023-05-05
dot icon09/05/2023
Termination of appointment of Simon Roger Bywater as a director on 2023-05-05
dot icon09/05/2023
Notification of Myka Holdings Ltd as a person with significant control on 2023-05-05
dot icon09/05/2023
Cessation of Nicholas John Bywater as a person with significant control on 2023-05-05
dot icon09/05/2023
Cessation of Simon Roger Bywater as a person with significant control on 2023-05-05
dot icon09/05/2023
Registration of charge 037499480004, created on 2023-05-05
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Satisfaction of charge 2 in full
dot icon12/05/2021
Satisfaction of charge 3 in full
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon17/02/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon25/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Simon Roger Bywater on 2010-04-09
dot icon20/04/2010
Director's details changed for Nicholas John Bywater on 2010-04-09
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 09/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Return made up to 09/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 09/04/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 09/04/06; full list of members
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: unit 4 machins business centre wood street ashby de la zouch leicestershire LE65 1EL
dot icon12/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/08/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 09/04/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 09/04/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 09/04/03; full list of members
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon02/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon02/08/2001
Secretary's particulars changed
dot icon02/08/2001
Registered office changed on 02/08/01 from: 16 beaumaris crescent shepshed loughborough leicestershire LE12 9PW
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Return made up to 09/04/00; full list of members
dot icon11/05/2000
Secretary resigned
dot icon17/12/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon28/05/1999
Certificate of change of name
dot icon26/04/1999
Ad 16/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/1999
Registered office changed on 26/04/99 from: elsmore house 14A the green ashby de la zouch leicestershire LE65 1JU
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon09/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+6.16 % *

* during past year

Cash in Bank

£1,196,512.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.35M
-
0.00
787.58K
-
2022
20
1.54M
-
0.00
1.13M
-
2023
20
1.86M
-
0.00
1.20M
-
2023
20
1.86M
-
0.00
1.20M
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

1.86M £Ascended21.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended6.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alibai, Komeil
Director
05/05/2023 - Present
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/04/1999 - 11/04/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/04/1999 - 11/04/1999
12878
Simon Roger Bywater
Director
01/12/1999 - 05/05/2023
-
Bywater, Nicholas John
Secretary
16/04/1999 - 05/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BYWATER SERVICES LIMITED

BYWATER SERVICES LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at Unit 7 Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire LE67 3HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BYWATER SERVICES LIMITED?

toggle

BYWATER SERVICES LIMITED is currently Active. It was registered on 09/04/1999 .

Where is BYWATER SERVICES LIMITED located?

toggle

BYWATER SERVICES LIMITED is registered at Unit 7 Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire LE67 3HE.

What does BYWATER SERVICES LIMITED do?

toggle

BYWATER SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BYWATER SERVICES LIMITED have?

toggle

BYWATER SERVICES LIMITED had 20 employees in 2023.

What is the latest filing for BYWATER SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.