BYWORTH BOILERS LTD

Register to unlock more data on OkredoRegister

BYWORTH BOILERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398810

Incorporation date

06/10/2010

Size

Full

Contacts

Registered address

Registered address

Parkwood Boiler Works, Parkwood Street, Keighley BD21 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon18/03/2026
Registration of charge 073988100004, created on 2026-03-13
dot icon13/03/2026
Satisfaction of charge 073988100003 in full
dot icon15/01/2026
Satisfaction of charge 073988100002 in full
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon19/09/2025
Termination of appointment of Allan Peter Baldwin as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr John Edward Hirst as a director on 2025-09-19
dot icon19/09/2025
Director's details changed for Mr Jason Stephen Atkinson on 2025-09-19
dot icon19/09/2025
Director's details changed for Mr Robert Peter Baldwin on 2025-09-19
dot icon19/09/2025
Director's details changed for Mr Matthew James Child on 2025-09-19
dot icon13/08/2025
Amended full accounts made up to 2024-12-31
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of Gavin John Hindle as a director on 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon01/09/2023
Registration of charge 073988100003, created on 2023-08-22
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Termination of appointment of Helen Baldwin as a director on 2022-05-31
dot icon11/02/2022
Satisfaction of charge 1 in full
dot icon09/02/2022
Director's details changed for Mr Gavin John Hindle on 2022-02-07
dot icon08/02/2022
Appointment of Mr Jason Stephen Atkinson as a director on 2022-02-07
dot icon07/02/2022
Appointment of Mr Matthew James Child as a director on 2022-02-07
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon14/09/2021
Registration of charge 073988100002, created on 2021-08-26
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon15/09/2020
Appointment of Mr Matthew James Child as a secretary on 2020-09-14
dot icon26/05/2020
Full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon17/10/2019
Notification of Dennis Baldwin Industries Ltd as a person with significant control on 2019-01-01
dot icon17/10/2019
Withdrawal of a person with significant control statement on 2019-10-17
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Rachel Elaine Westerman as a director on 2019-09-12
dot icon08/08/2019
Termination of appointment of Adrian Rhodes as a director on 2019-07-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Director's details changed for Ms Helen Shepherd on 2017-12-31
dot icon06/03/2018
Director's details changed for Mr Allan Peter Baldwin on 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Appointment of Mr Gavin John Hindle as a director on 2016-01-21
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Anthony Green as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Director's details changed for Mr Allan Peter Baldwin on 2011-07-01
dot icon23/11/2010
Appointment of Mr Robert Peter Baldwin as a director
dot icon22/11/2010
Appointment of Mr Anthony Brian Green as a director
dot icon22/11/2010
Appointment of Ms Helen Shepherd as a director
dot icon22/11/2010
Appointment of Mr Adrian Rhodes as a director
dot icon22/11/2010
Appointment of Mrs Rachel Elaine Westerman as a director
dot icon15/11/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon06/10/2010
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
06/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, Matthew James
Director
07/02/2022 - Present
1
Hindle, Gavin John
Director
21/01/2016 - 31/03/2025
4
Baldwin, Robert Peter
Director
22/11/2010 - Present
16
Atkinson, Jason Stephen
Director
07/02/2022 - Present
3
Hirst, John Edward
Director
19/09/2025 - Present
-

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 BYWORTH BOILERS LTD

BYWORTH BOILERS LTD is an(a) Active company incorporated on 06/10/2010 with the registered office located at Parkwood Boiler Works, Parkwood Street, Keighley BD21 4NW. 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 BYWORTH BOILERS LTD?

toggle

BYWORTH BOILERS LTD is currently Active. It was registered on 06/10/2010 .

Where is BYWORTH BOILERS LTD located?

toggle

BYWORTH BOILERS LTD is registered at Parkwood Boiler Works, Parkwood Street, Keighley BD21 4NW.

What does BYWORTH BOILERS LTD do?

toggle

BYWORTH BOILERS LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BYWORTH BOILERS LTD?

toggle

The latest filing was on 18/03/2026: Registration of charge 073988100004, created on 2026-03-13.