John Bywater Transport Limited DOVER


John Bywater Transport started in year 1993 as Private Limited Company with registration number 02779409. The John Bywater Transport company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dover at Pike Road Industrial Estate. Postal code: CT15 4ND.

The firm has 3 directors, namely Kevin L., Jean-Charles R. and Rodolphe F.. Of them, Jean-Charles R., Rodolphe F. have been with the company the longest, being appointed on 8 August 2019 and Kevin L. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Edward B. who worked with the the firm until 8 August 2019.

This company operates within the SY2 5YH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0257609 . It is located at Hartshorne Ltd, Ainsdale Drive, Shrewsbury with a total of 2 carsand 2 trailers.

John Bywater Transport Limited Address / Contact

Office Address Pike Road Industrial Estate
Office Address2 Pike Road Eythorne
Town Dover
Post code CT15 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779409
Date of Incorporation Wed, 13th Jan 1993
Industry Freight transport by road
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Kevin L.

Position: Director

Appointed: 01 December 2022

Jean-Charles R.

Position: Director

Appointed: 08 August 2019

Rodolphe F.

Position: Director

Appointed: 08 August 2019

Hannah B.

Position: Director

Appointed: 09 January 2020

Resigned: 13 July 2023

Alan B.

Position: Director

Appointed: 23 May 2002

Resigned: 08 August 2019

Patricia B.

Position: Director

Appointed: 13 January 1993

Resigned: 23 May 2002

Edward B.

Position: Director

Appointed: 13 January 1993

Resigned: 08 August 2019

Edward B.

Position: Secretary

Appointed: 13 January 1993

Resigned: 08 August 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1993

Resigned: 13 January 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Orion Uk Trading Limited from Dover, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Orion Uk Trading Limited

Pike Road Industrial Estate Eythorne, Dover, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11944991
Notified on 8 August 2019
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward B.

Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 633137 58691 798
Current Assets874 9411 076 4451 077 282
Debtors838 308914 859961 484
Net Assets Liabilities786 440848 043734 876
Other Debtors47 92639 56449 388
Property Plant Equipment831 549805 103759 629
Total Inventories24 00024 00024 000
Other
Accrued Liabilities Deferred Income5 9985 49512 195
Accumulated Amortisation Impairment Intangible Assets14 00014 000 
Accumulated Depreciation Impairment Property Plant Equipment1 052 9351 204 2901 382 306
Amounts Owed By Group Undertakings25 00025 00025 000
Average Number Employees During Period484848
Bank Borrowings45 37031 37617 381
Bank Borrowings Overdrafts14 85514 28314 615
Corporation Tax Payable18 51311 257 
Creditors196 348194 820176 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 294 
Disposals Property Plant Equipment 55 250 
Finance Lease Liabilities Present Value Total165 833135 251141 099
Fixed Assets856 549830 103784 629
Increase From Depreciation Charge For Year Property Plant Equipment 175 649178 016
Intangible Assets Gross Cost14 00014 000 
Investments Fixed Assets25 00025 00025 000
Merchandise 24 00024 000
Net Current Assets Liabilities224 320322 239228 553
Other Creditors29 59144 886231 587
Other Investments Other Than Loans25 00025 00025 000
Other Remaining Borrowings 50 00042 464
Other Taxation Social Security Payable24 57632 74937 348
Prepayments Accrued Income16 4268 4508 848
Property Plant Equipment Gross Cost1 884 4842 009 3932 141 935
Provisions For Liabilities Balance Sheet Subtotal98 081109 479102 006
Total Additions Including From Business Combinations Property Plant Equipment 180 159132 542
Total Assets Less Current Liabilities1 080 8691 152 3421 013 182
Total Borrowings391 890347 314299 778
Trade Creditors Trade Payables303 053467 832411 440
Trade Debtors Trade Receivables773 695866 584878 248

Transport Operator Data

Hartshorne Ltd
Address Ainsdale Drive , Harlescott
City Shrewsbury
Post code SY1 3TL
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements