Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYWELL HOLDINGS LIMITED
Company Information for

BYWELL HOLDINGS LIMITED

TURBINIA WORKS, DAVY BANK, WALLSEND, TYNE AND WEAR, NE28 6UZ,
Company Registration Number
02131364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bywell Holdings Ltd
BYWELL HOLDINGS LIMITED was founded on 1987-05-13 and has its registered office in Wallsend. The organisation's status is listed as "Active - Proposal to Strike off". Bywell Holdings Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BYWELL HOLDINGS LIMITED
 
Legal Registered Office
TURBINIA WORKS
DAVY BANK
WALLSEND
TYNE AND WEAR
NE28 6UZ
Other companies in NE28
 
Telephone01912342222
 
Filing Information
Company Number 02131364
Company ID Number 02131364
Date formed 1987-05-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-11-01
Return next due 2017-11-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYWELL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BYWELL HOLDINGS LIMITED
The following companies were found which have the same name as BYWELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bywell Holdings Inc. 1000 Sherbrooke Street West Suite 1900 Montréal Quebec H3A 3G4 Dissolved Company formed on the 2019-05-23
BYWELL HOLDINGS LIMITED Singapore Active Company formed on the 2010-07-27

Company Officers of BYWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HEDLEY HOWARTH
Company Secretary 2009-02-04
JIAN CHEN
Director 2017-07-07
ANDREW HODGSON
Director 2010-01-13
RICHARD HEDLEY HOWARTH
Director 2016-05-05
MICHAEL THOMAS JONES
Director 2016-05-05
XIONG LI
Director 2015-04-09
DONGKUI ZHU
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
WEIAN WANG
Director 2015-04-09 2017-07-07
JING DONG
Director 2015-04-09 2017-07-01
ADAM DUNCAN SIMS
Director 2013-09-24 2016-01-28
ANDREW DAVID CAFFYN
Director 2013-09-24 2015-12-31
CHRISTOPHER JOHN GILL
Director 2012-09-06 2015-04-09
JOHN PETER REECE
Director 1991-11-01 2015-04-09
STEPHEN JOHN CURL
Director 2008-04-02 2013-04-04
RICHARD JOHN DENT LOWERY
Director 2010-01-13 2012-02-29
JOHN PETER REECE
Company Secretary 2004-06-17 2009-02-04
SUSAN ELIZABETH REECE
Director 2004-06-17 2008-04-02
ANNE DOROTHY REECE
Company Secretary 1991-11-01 2004-06-17
ALAN RICHARD REECE
Director 1991-11-01 2004-06-17
ANNE DOROTHY REECE
Director 1991-11-01 2004-06-17
SIMON RICHARD REECE
Director 1991-11-01 2004-06-17
MICHAEL EDWARD WILSON JACKSON
Director 1996-05-17 1999-10-12
ANTONY DAVID TRAPP
Director 1991-11-01 1997-01-31
JOHN FRANCIS CHRISTIAN FESTING
Director 1991-11-01 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEDLEY HOWARTH SOIL MACHINE DYNAMICS LIMITED Company Secretary 2004-07-01 CURRENT 1971-10-25 Active
JIAN CHEN SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2017-07-07 CURRENT 2008-03-13 Active - Proposal to Strike off
JIAN CHEN SMD ROBOTICS LIMITED Director 2017-07-07 CURRENT 2009-10-26 Active
JIAN CHEN SMD OFFSHORE SUPPORT LIMITED Director 2017-07-07 CURRENT 1987-10-06 Active
JIAN CHEN SOIL MACHINE DYNAMICS LIMITED Director 2017-07-07 CURRENT 1971-10-25 Active
JIAN CHEN SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED Director 2017-07-07 CURRENT 2008-03-13 Active
ANDREW HODGSON NORTHERN EDUCATION TRUST Director 2018-06-01 CURRENT 2010-03-15 Active
ANDREW HODGSON INTERNATIONAL CENTRE FOR LIFE TRUST Director 2013-11-25 CURRENT 1996-07-11 Active
ANDREW HODGSON SMD CLOSECO LIMITED Director 2012-09-11 CURRENT 2012-04-26 Dissolved 2018-01-16
ANDREW HODGSON SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2010-02-03 CURRENT 2008-03-13 Active - Proposal to Strike off
ANDREW HODGSON SMD ENERGY LIMITED Director 2009-10-01 CURRENT 2004-03-11 Dissolved 2017-11-07
ANDREW HODGSON SMD SPECIALIST VEHICLES LIMITED Director 2009-04-21 CURRENT 2009-02-12 Dissolved 2017-02-28
ANDREW HODGSON SMD ROVS LIMITED Director 2009-04-21 CURRENT 2009-02-12 Dissolved 2017-02-21
ANDREW HODGSON NORTHERN VALUE LIMITED Director 2008-09-01 CURRENT 2008-09-01 Active
RICHARD HEDLEY HOWARTH NEWCASTLE CRICKET CLUB CIC Director 2018-02-08 CURRENT 2015-03-16 Active
RICHARD HEDLEY HOWARTH NEWCASTLE CRICKET CLUB (COMMUNITY) LIMITED Director 2018-02-08 CURRENT 2015-04-15 Active
RICHARD HEDLEY HOWARTH SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2016-05-05 CURRENT 2008-03-13 Active - Proposal to Strike off
RICHARD HEDLEY HOWARTH SMD ROBOTICS LIMITED Director 2016-05-05 CURRENT 2009-10-26 Active
RICHARD HEDLEY HOWARTH SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED Director 2016-05-05 CURRENT 2008-03-13 Active
RICHARD HEDLEY HOWARTH CROSSCO (236) LIMITED Director 2008-04-02 CURRENT 1996-12-13 Dissolved 2017-03-07
RICHARD HEDLEY HOWARTH SMD OFFSHORE SUPPORT LIMITED Director 2004-06-18 CURRENT 1987-10-06 Active
RICHARD HEDLEY HOWARTH SMD ENERGY LIMITED Director 2004-03-18 CURRENT 2004-03-11 Dissolved 2017-11-07
RICHARD HEDLEY HOWARTH SOIL MACHINE DYNAMICS LIMITED Director 2002-11-01 CURRENT 1971-10-25 Active
MICHAEL THOMAS JONES SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2016-05-05 CURRENT 2008-03-13 Active - Proposal to Strike off
MICHAEL THOMAS JONES SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED Director 2016-05-05 CURRENT 2008-03-13 Active
MICHAEL THOMAS JONES SMD CLOSECO LIMITED Director 2012-09-11 CURRENT 2012-04-26 Dissolved 2018-01-16
MICHAEL THOMAS JONES SOIL MACHINE DYNAMICS LIMITED Director 2004-07-01 CURRENT 1971-10-25 Active
XIONG LI SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2015-04-09 CURRENT 2008-03-13 Active - Proposal to Strike off
XIONG LI SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED Director 2015-04-09 CURRENT 2008-03-13 Active
DONGKUI ZHU SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED Director 2015-04-09 CURRENT 2008-03-13 Active - Proposal to Strike off
DONGKUI ZHU SMD CLOSECO LIMITED Director 2015-04-09 CURRENT 2012-04-26 Dissolved 2018-01-16
DONGKUI ZHU SMD ROBOTICS LIMITED Director 2015-04-09 CURRENT 2009-10-26 Active
DONGKUI ZHU SMD OFFSHORE SUPPORT LIMITED Director 2015-04-09 CURRENT 1987-10-06 Active
DONGKUI ZHU SOIL MACHINE DYNAMICS LIMITED Director 2015-04-09 CURRENT 1971-10-25 Active
DONGKUI ZHU SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED Director 2015-04-09 CURRENT 2008-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-02DS01APPLICATION FOR STRIKING-OFF
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP .01
2017-09-13SH1913/09/17 STATEMENT OF CAPITAL GBP 0.01
2017-09-13SH20STATEMENT BY DIRECTORS
2017-08-25CAP-SSSOLVENCY STATEMENT DATED 27/07/17
2017-08-25RES13REDUCE CAPITAL REDEMPTION RESERVE 27/07/2017
2017-08-25RES06REDUCE ISSUED CAPITAL 27/07/2017
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JING DONG
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP01DIRECTOR APPOINTED MR JIAN CHEN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WEIAN WANG
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WEIAN WANG
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 85409.25
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AP01DIRECTOR APPOINTED MR MICHAEL THOMAS JONES
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD HEDLEY HOWARTH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMS
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAFFYN
2016-02-16RES13SECTION 175 OF CA 2006 18/11/2015
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 85409.25
2015-11-19AR0101/11/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 8549.25
2015-06-04SH02SUB-DIVISION 09/04/15
2015-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-24AP01DIRECTOR APPOINTED MR JING DONG
2015-04-24AP01DIRECTOR APPOINTED MR XIONG LI
2015-04-24AP01DIRECTOR APPOINTED MR WEIAN WANG
2015-04-24AP01DIRECTOR APPOINTED MR DONGKUI ZHU
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2015-04-23RES13SECTION 175 CONFLICT OF INTEREST / ORD SHARES OF £0.110 BE SUB-DIVIDED INTO ORD SHARES OF £0.01 EACH 09/04/2015
2015-04-23RES01ADOPT ARTICLES 09/04/2015
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021313640011
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 85409.25
2014-11-17AR0101/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30SH0112/06/14 STATEMENT OF CAPITAL GBP 85409.25
2014-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-27RES01ADOPT ARTICLES 14/05/2014
2014-05-27RES13CONFLICT OF INTEREST 14/05/2014
2014-05-27SH0114/05/14 STATEMENT OF CAPITAL GBP 85408.75
2014-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-27AR0101/11/13 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MR ADAM DUNCAN SIMS
2013-10-15AP01DIRECTOR APPOINTED MR ANDREW DAVID CAFFYN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURL
2012-11-20AR0101/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY
2012-01-05AR0101/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0101/11/10 FULL LIST
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HEDLEY HOWARTH / 01/10/2009
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2010-01-13AR0101/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 01/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CURL / 01/11/2009
2010-01-13AP01DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN REECE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HEDLEY HOWARTH / 18/02/2009
2009-02-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM TURBINIA WORKS DAVY BANK WALLSEND TYNE AND WEAR NE28 6UZ UNITED KINGDOM
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-02-04288aSECRETARY APPOINTED MR RICHARD HEDLEY HOWARTH
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS
2008-05-16169GBP IC 270550/85399.4 26/03/08 GBP SR 1851506@0.1=185150.6
2008-05-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REECE
2008-04-17288aDIRECTOR APPOINTED STEPHEN JOHN CURL
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES01ALTER ARTICLES 02/04/2008
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-25AUDAUDITOR'S RESIGNATION
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-06169£ IC 288834/270550 26/10/05 £ SR 182844@.1=18284
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-05169£ IC 459815/374415 17/06/04 £ SR 854000@.1=85400
2004-08-05169£ IC 374415/289015 17/06/04 £ SR 854000@.1=85400
2004-08-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BYWELL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYWELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding HSBC BANK PLC
SUPPLEMENTAL DEBENTURE 2012-09-15 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2008-04-11 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
DEBENTURE 2008-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-05 Satisfied JOHN REECE
GUARANTEE AND DEBENTURE 1993-11-30 Satisfied TIMOTHY WILLIAM GRINSTED
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-30 Satisfied JOHN PETER REECE
GUARANTEE AND DEBENTURE 1993-11-30 Satisfied ANTHONY DAVID TRAPP
GUARANTEE AND DEBENTURE 1993-11-30 Satisfied SIMON RICHARD REECE
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-30 Satisfied ANNE DOROTHY REECE
DEBENTURE 1988-10-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BYWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BYWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYWELL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BYWELL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BYWELL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYWELL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYWELL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.