BYWEST LIMITED

Register to unlock more data on OkredoRegister

BYWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076961

Incorporation date

25/09/2000

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Director's details changed for Mr Neil Andrew Woodburn on 2023-04-01
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Alexander Victor Thorne as a director on 2024-05-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon03/10/2023
Termination of appointment of Sarah Louise Gledhill as a director on 2023-09-30
dot icon03/10/2023
Appointment of Andrew John Mcerlane as a director on 2023-09-30
dot icon31/07/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-07-31
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon22/11/2021
Appointment of Mr Neil Andrew Woodburn as a director on 2021-11-03
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Bywest (Holdings) Limited as a person with significant control on 2017-06-26
dot icon10/05/2021
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2020-07-13
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-07-14
dot icon14/07/2020
Director's details changed for Miss Sarah Louise Gledhill on 2020-07-14
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon12/09/2019
Termination of appointment of Mark John Griffiths as a director on 2019-08-01
dot icon12/09/2019
Appointment of Simon Hayman as a director on 2019-08-16
dot icon30/08/2019
Director's details changed for Glynn Newby on 2018-08-01
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon09/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Ms Rachel Louise Turnbull as a director on 2018-09-17
dot icon21/09/2018
Appointment of Sarah Louise Gledhill as a director on 2018-09-17
dot icon21/09/2018
Termination of appointment of Geoffrey Alan Quaife as a director on 2018-09-17
dot icon11/09/2018
Termination of appointment of Stephen Howard Mcdonald as a director on 2018-02-28
dot icon11/09/2018
Appointment of Mr Mark John Griffiths as a director on 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 8 White Oak Square, London Road Swanley BR8 7AG on 2017-06-26
dot icon26/06/2017
Appointment of Hcp Management Services Limited as a secretary on 2017-06-07
dot icon14/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-06-06
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/11/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Director's details changed for Mr Stephen Howard Mcdonald on 2016-05-03
dot icon03/05/2016
Director's details changed for Glynn Newby on 2016-05-03
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/11/2013
Appointment of Glynn Newby as a director
dot icon17/10/2013
Termination of appointment of Dean Murphy as a director
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Termination of appointment of Mandesh Patel as a director
dot icon14/05/2013
Appointment of Mandesh Vishnubhai Patel as a director
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/12/2012
Appointment of Dean Murphy as a director
dot icon19/12/2012
Termination of appointment of David Carr as a director
dot icon16/07/2012
Appointment of Mr Mark Geoffrey David Holden as a director
dot icon16/07/2012
Termination of appointment of James O'halloran as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon27/05/2011
Director's details changed for James Anthony O'halloran on 2011-05-27
dot icon23/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-05-23
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Appointment of Mr Stephen Howard Mcdonald as a director
dot icon15/04/2011
Termination of appointment of Bruno Bodin as a director
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon10/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-10
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Director's details changed for Mr Bruno Bodin on 2010-03-23
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for James Anthony O'halloran on 2010-01-20
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon01/12/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon13/11/2009
Director's details changed for Mr David John Carr on 2009-11-13
dot icon12/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / bruno bodin / 15/02/2009
dot icon20/04/2009
Director appointed james anthony o'halloran
dot icon18/12/2008
Return made up to 25/09/08; full list of members
dot icon15/12/2008
Secretary appointed stephen owen
dot icon15/12/2008
Appointment terminated secretary philip miller
dot icon05/12/2008
Appointment terminated director bryn jones
dot icon10/11/2008
Appointment terminated director vincent joseph
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Director appointed mr david john carr
dot icon02/05/2008
Appointment terminated director simon holliday
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon01/10/2007
Return made up to 25/09/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon10/01/2007
Secretary's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon09/11/2006
Return made up to 25/09/06; full list of members
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Director's particulars changed
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
New director appointed
dot icon04/10/2005
Return made up to 25/09/05; full list of members
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon30/08/2005
Registered office changed on 30/08/05 from: waterloo centre 39 york road london SE1 7NQ
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 25/09/04; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Ad 01/07/03--------- £ si 349000@1
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon17/11/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Return made up to 25/09/03; full list of members
dot icon16/12/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon18/09/2002
Return made up to 25/09/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned
dot icon20/11/2001
Return made up to 25/09/01; full list of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Ad 29/01/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon12/02/2001
Nc inc already adjusted 29/01/01
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon09/02/2001
Particulars of mortgage/charge
dot icon28/12/2000
Registered office changed on 28/12/00 from: waterloo centre elizabeth house 39 york road london SE1 7NQ
dot icon20/12/2000
Registered office changed on 20/12/00 from: adelaide house london bridge london EC4R 9HA
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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
Thorne, Alexander Victor
Director
31/05/2024 - Present
78
Mcerlane, Andrew John
Director
30/09/2023 - 31/05/2024
51
Holden, Mark Geoffrey David
Director
04/07/2012 - 31/07/2023
100
Woodburn, Neil Andrew
Director
03/11/2021 - Present
73
Newby, Glynn
Director
17/10/2013 - Present
12

Persons with Significant Control

0

No PSC data available.

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 BYWEST LIMITED

BYWEST LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 8 White Oak Square, London Road, Swanley BR8 7AG. There are currently 4 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 BYWEST LIMITED?

toggle

BYWEST LIMITED is currently Active. It was registered on 25/09/2000 .

Where is BYWEST LIMITED located?

toggle

BYWEST LIMITED is registered at 8 White Oak Square, London Road, Swanley BR8 7AG.

What does BYWEST LIMITED do?

toggle

BYWEST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BYWEST LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-18 with no updates.