You are here: bizstats.co.uk > a-z index > B list > BY list

Bywaters (leyton) Limited BOW


Bywaters (leyton) started in year 1952 as Private Limited Company with registration number 00505212. The Bywaters (leyton) company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Bow at Lea Riverside. Postal code: E3 3JG.

The company has 4 directors, namely John G., John G. and Helen G. and others. Of them, Helen G., Nicholas G. have been with the company the longest, being appointed on 21 December 2007 and John G. has been with the company for the least time - from 2 January 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the E3 3JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0204479 . It is located at Gateway Road, London with a total of 140 carsand 15 trailers. It has two locations in the UK.

Bywaters (leyton) Limited Address / Contact

Office Address Lea Riverside
Office Address2 Twelvetrees Crescent
Town Bow
Post code E3 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00505212
Date of Incorporation Sat, 8th Mar 1952
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

John G.

Position: Director

Resigned:

John G.

Position: Director

Appointed: 02 January 2013

Helen G.

Position: Director

Appointed: 21 December 2007

Nicholas G.

Position: Director

Appointed: 21 December 2007

Muhsima K.

Position: Director

Appointed: 28 August 2013

Resigned: 02 November 2017

John H.

Position: Director

Appointed: 01 August 2012

Resigned: 05 August 2013

Michael P.

Position: Director

Appointed: 03 August 2010

Resigned: 30 June 2012

Peter J.

Position: Director

Appointed: 14 December 2009

Resigned: 31 March 2012

Craig B.

Position: Director

Appointed: 01 December 2009

Resigned: 21 May 2012

William B.

Position: Director

Appointed: 30 October 2008

Resigned: 02 October 2009

Amanda B.

Position: Director

Appointed: 21 December 2007

Resigned: 05 September 2021

Paul W.

Position: Secretary

Appointed: 21 December 2007

Resigned: 03 August 2009

John G.

Position: Secretary

Appointed: 24 December 1990

Resigned: 21 December 2007

Malcolm G.

Position: Director

Appointed: 24 December 1990

Resigned: 23 October 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is John G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Malcolm G. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm G.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Gateway Road
City London
Post code E10 5BY
Vehicles 60
Trailers 5
Lea Riverside
Address Twelvetrees Crescent
City London
Post code E3 3JG
Vehicles 80
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 12th, January 2024
Free Download (38 pages)

Company search

Advertisements