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

Bywin Limited BRIDLINGTON


Bywin started in year 2006 as Private Limited Company with registration number 05896857. The Bywin company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

Currently there are 2 directors in the the firm, namely Vanessa B. and Stuart B.. In addition one secretary - Vanessa B. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Bywin Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05896857
Date of Incorporation Fri, 4th Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Vanessa B.

Position: Secretary

Appointed: 16 August 2006

Vanessa B.

Position: Director

Appointed: 16 August 2006

Stuart B.

Position: Director

Appointed: 16 August 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2006

Resigned: 16 August 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 2006

Resigned: 16 August 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Vanessa B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stuart B. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanessa B.

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

Stuart B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth140 428162 219182 216       
Balance Sheet
Cash Bank In Hand4882 1581 690       
Cash Bank On Hand  1 6904 7542 3892 2514 92416 18518 85922 842
Current Assets 2 1581 7604 8102 3892 3016 37816 40518 91823 090
Debtors  7056 501 45422059248
Net Assets Liabilities   204 836205 494202 453198 181190 807183 481178 164
Other Debtors  7056 501 45422059248
Property Plant Equipment  481 915481 633481 393481 189481 015480 867480 742480 635
Tangible Fixed Assets482 639482 248481 915       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve140 328162 119182 116       
Shareholder Funds140 428162 219182 216       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2254 5074 7474 9515 1255 2735 3985 505
Creditors  301 459281 607278 029280 817289 0258 0005 4673 986
Creditors Due Within One Year342 699322 187301 459       
Increase From Depreciation Charge For Year Property Plant Equipment   282240204174148125107
Net Current Assets Liabilities-342 211-320 029-299 699-276 797-275 640-278 516-282 647-281 901-291 659-298 370
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  27 5476 1556 5815 4034 8894 1812 6112 447
Other Taxation Social Security Payable  5 0835 7265 0424 0173 7222 9902 7623 699
Par Value Share 111111111
Property Plant Equipment Gross Cost  486 140486 140486 140486 140486 140486 140486 140 
Provisions For Liabilities Balance Sheet Subtotal    259220187159135115
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation486 140486 140        
Tangible Fixed Assets Depreciation3 5013 8924 225       
Tangible Fixed Assets Depreciation Charged In Period 391333       
Total Assets Less Current Liabilities140 428162 219182 216204 836205 753202 673198 368198 966189 083182 265
Trade Creditors Trade Payables  268 829269 726266 406271 397280 414291 135303 604313 731
Average Number Employees During Period     22222
Bank Borrowings Overdrafts       8 0005 4673 986

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements