BYWAYS LIMITED

Register to unlock more data on OkredoRegister

BYWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238472

Incorporation date

31/03/1988

Size

Small

Contacts

Registered address

Registered address

Radius House, 1st Floor C/O Hillier Hopkins Llp, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon24/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon27/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Director's details changed for Mr Mark Paul Cohen on 2025-01-03
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon18/12/2024
Registered office address changed from 51 Clarendon Road Watford WD17 1HP England to Radius House, 1st Floor C/O Hillier Hopkins Llp 51 Clarendon Road Watford WD17 1HP on 2024-12-18
dot icon17/12/2024
Termination of appointment of Anita Cohen as a secretary on 2024-12-01
dot icon17/12/2024
Termination of appointment of Anita Cohen as a director on 2024-12-01
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/10/2024
Satisfaction of charge 1 in full
dot icon30/08/2024
Satisfaction of charge 022384720009 in full
dot icon30/08/2024
Satisfaction of charge 7 in full
dot icon10/05/2024
Director's details changed for Mr Mark Paul Cohen on 2024-05-08
dot icon21/12/2023
Change of details for Byways Group Ltd as a person with significant control on 2023-03-09
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Satisfaction of charge 5 in full
dot icon19/05/2023
Satisfaction of charge 022384720010 in full
dot icon19/05/2023
Satisfaction of charge 8 in full
dot icon19/05/2023
Satisfaction of charge 6 in full
dot icon19/05/2023
Satisfaction of charge 2 in full
dot icon19/05/2023
Satisfaction of charge 022384720011 in full
dot icon13/04/2023
Change of details for Byways Holdings Limited as a person with significant control on 2019-10-29
dot icon12/04/2023
Change of details for a person with significant control
dot icon10/03/2023
Registered office address changed from 51 Clarendon Road Clarendon Road Watford WD17 1HP England to 51 Clarendon Road Watford WD17 1HP on 2023-03-10
dot icon09/03/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 51 Clarendon Road Clarendon Road Watford WD17 1HP on 2023-03-09
dot icon20/01/2023
Termination of appointment of Clive Stephen Sanford as a director on 2023-01-13
dot icon11/01/2023
Director's details changed for Mr Mark Paul Cohen on 2022-06-30
dot icon11/01/2023
Director's details changed for Simon Andrew Freer on 2022-12-24
dot icon11/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Director's details changed for Mr Clive Stephen Sanford on 2022-07-26
dot icon01/08/2022
Director's details changed for Mrs Anita Cohen on 2022-07-26
dot icon01/08/2022
Director's details changed for Mr Mark Paul Cohen on 2022-07-26
dot icon01/08/2022
Secretary's details changed for Mrs Anita Cohen on 2022-07-26
dot icon01/08/2022
Director's details changed for Simon Andrew Freer on 2022-07-26
dot icon30/05/2022
Change of details for Byways Holdings Limited as a person with significant control on 2022-05-05
dot icon04/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-04
dot icon26/01/2022
Director's details changed for Mr Mark Paul Cohen on 2022-01-24
dot icon14/01/2022
Satisfaction of charge 4 in full
dot icon07/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of David Brian Timothy Hyde as a director on 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon26/09/2019
Director's details changed for Mr Mark Paul Cohen on 2019-02-28
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Director's details changed for Simon Andrew Freer on 2019-07-30
dot icon09/04/2019
Notification of Byways Holdings Limited as a person with significant control on 2019-01-01
dot icon09/04/2019
Cessation of Anita Cohen as a person with significant control on 2019-01-01
dot icon09/04/2019
Cessation of Mark Paul Cohen as a person with significant control on 2019-01-01
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Termination of appointment of David Walker as a director on 2018-02-16
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Director's details changed for Simon Andrew Freer on 2017-08-05
dot icon06/04/2017
Director's details changed for Mr David Walker on 2017-03-23
dot icon07/03/2017
Director's details changed for Mr Mark Paul Cohen on 2017-03-03
dot icon03/01/2017
Termination of appointment of Anthony John Hall as a director on 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon17/12/2014
Change of share class name or designation
dot icon11/12/2014
Director's details changed for Mr Mark Paul Cohen on 2014-12-10
dot icon24/10/2014
Registration of charge 022384720011, created on 2014-10-03
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Appointment of Mr Clive Stephen Sanford as a director
dot icon02/04/2014
Appointment of Mr David Walker as a director
dot icon30/01/2014
Change of share class name or designation
dot icon30/01/2014
Resolutions
dot icon15/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Mark Paul Cohen on 2013-12-03
dot icon03/12/2013
Registration of charge 022384720010
dot icon10/10/2013
Registration of charge 022384720009
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Sharon Mahon as a director
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mr Anthony John Hall as a director
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/04/2012
Director's details changed for Mr Mark Paul Cohen on 2012-04-04
dot icon13/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Memorandum and Articles of Association
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon28/06/2011
Resolutions
dot icon18/02/2011
Purchase of own shares.
dot icon14/02/2011
Termination of appointment of Roy Hayday as a director
dot icon14/02/2011
Cancellation of shares. Statement of capital on 2011-02-14
dot icon14/02/2011
Resolutions
dot icon20/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Mark Paul Cohen on 2010-06-01
dot icon07/05/2010
Appointment of Simon Andrew Freer as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Termination of appointment of Richard Gershinson as a director
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Purchase of own shares.
dot icon16/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Richard Stephen Gershinson on 2009-10-01
dot icon15/02/2010
Director's details changed for David Brian Timothy Hyde on 2009-10-01
dot icon15/02/2010
Director's details changed for Sharon Mahon on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Mark Paul Cohen on 2009-10-01
dot icon15/02/2010
Director's details changed for Roy James Hayday on 2009-10-01
dot icon08/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/03/2009
Registered office changed on 09/03/2009 from suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
dot icon15/01/2009
Return made up to 24/12/08; full list of members
dot icon06/11/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon23/05/2008
Accounts for a medium company made up to 2007-10-31
dot icon25/01/2008
Director's particulars changed
dot icon08/01/2008
Return made up to 24/12/07; full list of members
dot icon29/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon07/03/2007
Director's particulars changed
dot icon05/01/2007
Return made up to 24/12/06; full list of members
dot icon01/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon17/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon20/12/2004
Div 13/12/04
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon23/09/2004
Director's particulars changed
dot icon13/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon09/01/2004
Return made up to 24/12/03; full list of members
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon27/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon21/02/2003
Director's particulars changed
dot icon15/01/2003
Return made up to 24/12/02; full list of members
dot icon12/07/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon22/01/2002
Accounts for a medium company made up to 2001-05-31
dot icon02/01/2002
Return made up to 24/12/01; full list of members
dot icon13/11/2001
Registered office changed on 13/11/01 from: 47 st.johns wood high street london NW8 7NJ
dot icon16/01/2001
Return made up to 24/12/00; full list of members
dot icon16/01/2001
Director's particulars changed
dot icon31/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon05/01/2000
Return made up to 24/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-05-31
dot icon07/01/1999
Return made up to 24/12/98; full list of members
dot icon05/01/1999
Director's particulars changed
dot icon15/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Accounts for a small company made up to 1998-05-31
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/01/1998
Return made up to 24/12/97; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1997-05-31
dot icon08/01/1997
Return made up to 24/12/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-05-31
dot icon28/06/1996
Particulars of mortgage/charge
dot icon04/01/1996
Return made up to 24/12/95; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1995-05-31
dot icon11/04/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-05-31
dot icon05/04/1994
Accounting reference date shortened from 30/06 to 31/05
dot icon05/01/1994
Return made up to 24/12/93; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1993-06-30
dot icon10/01/1993
Return made up to 24/12/92; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1992-06-30
dot icon15/01/1992
Accounts for a small company made up to 1991-06-30
dot icon19/12/1991
Return made up to 24/12/91; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-06-30
dot icon09/01/1991
Return made up to 24/12/90; full list of members
dot icon04/01/1990
Return made up to 06/12/89; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1989-06-30
dot icon03/08/1989
Registered office changed on 03/08/89 from: 7 staple inn holborn bard london WC1V 7QH
dot icon11/08/1988
Wd 27/06/88 ad 21/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1988
Particulars of mortgage/charge
dot icon29/06/1988
Accounting reference date notified as 30/06
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/03/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
606.94K
-
0.00
-
-
2021
0
606.94K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

606.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freer, Simon Andrew
Director
01/05/2010 - Present
1
Hyde, David Brian Timothy
Director
01/11/2003 - 30/06/2021
2
Walker, David
Director
17/03/2014 - 16/02/2018
1
Sanford, Clive Stephen
Director
01/01/2014 - 13/01/2023
12
Hall, Anthony John
Director
25/04/2012 - 31/12/2016
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYWAYS LIMITED

BYWAYS LIMITED is an(a) Active company incorporated on 31/03/1988 with the registered office located at Radius House, 1st Floor C/O Hillier Hopkins Llp, 51 Clarendon Road, Watford WD17 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYWAYS LIMITED?

toggle

BYWAYS LIMITED is currently Active. It was registered on 31/03/1988 .

Where is BYWAYS LIMITED located?

toggle

BYWAYS LIMITED is registered at Radius House, 1st Floor C/O Hillier Hopkins Llp, 51 Clarendon Road, Watford WD17 1HP.

What does BYWAYS LIMITED do?

toggle

BYWAYS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BYWAYS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-21 with no updates.