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

BY WORD OF MOUTH LIMITED

ASCENT 4, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, GU14 6XN,
Company Registration Number
03310603
Private Limited Company
Active

Company Overview

About By Word Of Mouth Ltd
BY WORD OF MOUTH LIMITED was founded on 1997-01-31 and has its registered office in Farnborough. The organisation's status is listed as "Active". By Word Of Mouth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BY WORD OF MOUTH LIMITED
 
Legal Registered Office
ASCENT 4
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH
GU14 6XN
Other companies in CM1
 
Filing Information
Company Number 03310603
Company ID Number 03310603
Date formed 1997-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BY WORD OF MOUTH 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 BY WORD OF MOUTH LIMITED
The following companies were found which have the same name as BY WORD OF MOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BY WORD OF MOUTH PROPERTY SERVICES LTD Central Block 4th Floor Central Court Knoll Rise ORPINGTON BR6 0JA Liquidation Company formed on the 2011-03-08
BY WORD OF MOUTH PRESENTATIONS LIMITED WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTS AL7 2AA Active - Proposal to Strike off Company formed on the 2014-01-15
BY WORD OF MOUTH PROCESSORS LLC 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2013-01-29
BY WORD OF MOUTH, LTD 3337 NORTHRIDGE DR Grand Junction CO 81506 Delinquent Company formed on the 2005-03-28
BY WORD OF MOUTH REMODEL, LLC 12865 W 15TH DR Golden CO 80401 Voluntarily Dissolved Company formed on the 2002-12-31
By Word of Mouth Automotive LLC 450 WESTFIELD RD CHARLOTTESVILLE VA 22902 Active Company formed on the 2010-07-06
BY WORD OF MOUTH (WA) PTY LTD Active Company formed on the 2006-11-03
BY WORD OF MOUTH CATERING, INC. 200 S.E. FIRST STREET PENTHOUSE MIAMI FL 33131 Inactive Company formed on the 1989-05-05
BY WORD OF MOUTH, INC. 3200 NE 12TH AVE OAKLAND PARK FL 33334 Inactive Company formed on the 1980-11-20
BY WORD OF MOUTH MINISTRIES, INC. 2439 Hollingsworth Hill Ave LAKELAND FL 33803 Active Company formed on the 1999-11-10
BY WORD OF MOUTH CONSTRUCTION, INC. 729 CARLSON DRIVE ORLANDO FL 32804 Inactive Company formed on the 2015-03-18
BY WORD OF MOUTH SPEECH THERAPY, LLC 959 PARKSIDE CIRCLE NORTH BOCA RATON FL 33486 Inactive Company formed on the 2008-03-04
BY WORD OF MOUTH CARPENTRY, LLC 470 HAZEN RD DELAND FL 32720 Active Company formed on the 2017-04-06
BY WORD OF MOUTH ENTERTAINMENT INC Georgia Unknown
BY WORD OF MOUTH ENTERPRISES INC Georgia Unknown
BY WORD OF MOUTH INCORPORATED New Jersey Unknown
BY WORD OF MOUTH LLC New Jersey Unknown
BY WORD OF MOUTH LLC North Carolina Unknown
By Word Of Mouth LLC Maryland Unknown
BY WORD OF MOUTH, LLC 2308 PALM AVE. SEFFNER FL 33584 Active Company formed on the 2019-03-19

Company Officers of BY WORD OF MOUTH LIMITED

Current Directors
Officer Role Date Appointed
BARNABY WATSON
Company Secretary 2013-07-01
FRANCIS HENRY MACKAY
Director 2010-11-11
RICHARD CHARLES LEWIS PERRY
Director 2001-05-01
JUSTIN TINNE
Director 1997-02-04
BARNABY HUGH COCHRANE WATSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MORLEY
Company Secretary 2012-05-29 2013-07-01
NICHOLAS EDWARD HEALE THOMAS
Director 2012-05-29 2013-07-01
STACIE JANE IVES
Company Secretary 2010-10-21 2012-05-29
ANTONY ADRIAAN ROESTENBURG
Director 2003-03-07 2012-05-29
BARNABY HUGH COCHRANE WATSON
Company Secretary 2005-08-01 2010-09-17
BARNABY HUGH COCHRANE WATSON
Director 2005-11-01 2010-09-17
MARK ANTHONY CONNOLLY
Director 2005-01-10 2005-11-10
HUGO JAMES MILLER BROWN
Director 2001-05-01 2005-09-30
NIGEL DAVID BREWSTER
Company Secretary 2003-08-01 2005-07-31
NIGEL DAVID BREWSTER
Director 2003-03-07 2005-07-31
JANE ELIZABETH LLOYD OWEN
Director 1997-02-04 2005-07-31
MICHAEL DAVID HUGO LLOYD OWEN
Director 1997-02-04 2005-07-31
SARAH LOUISE HAWKINS
Director 2001-05-01 2004-09-30
MICHAEL DAVID HUGO LLOYD OWEN
Company Secretary 1997-02-04 2003-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-31 1997-02-04
INSTANT COMPANIES LIMITED
Nominated Director 1997-01-31 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-16 CURRENT 2005-11-14 Liquidation
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
FRANCIS HENRY MACKAY WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
FRANCIS HENRY MACKAY ALEX DUMAS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
FRANCIS HENRY MACKAY THE STARR INN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
FRANCIS HENRY MACKAY GRAYSONS HOSPITALITY LIMITED Director 2011-08-25 CURRENT 2010-10-11 Active
FRANCIS HENRY MACKAY THE SIMPLY SMART GROUP LIMITED Director 2010-11-11 CURRENT 2003-01-02 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS RESTAURANTS LIMITED Director 2010-11-11 CURRENT 2003-01-31 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS LIMITED Director 2008-10-22 CURRENT 2007-07-17 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS VENUES LIMITED Director 2008-10-22 CURRENT 2007-07-23 Active
FRANCIS HENRY MACKAY GRAYSONS LIMITED Director 2007-08-17 CURRENT 2007-07-16 Active
LYN LLOYD JONES 15 CAMP ROAD MANAGEMENT COMPANY LIMITED Director 2001-09-03 - 2005-09-01 RESIGNED 1991-12-19 Active
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-01 CURRENT 2005-11-14 Liquidation
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON ALEX DUMAS LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON THE STARR INN LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2007-07-17 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS KITCHEN LIMITED Director 2013-07-01 CURRENT 2003-08-27 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS VENUES LIMITED Director 2013-07-01 CURRENT 2007-07-23 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS HOSPITALITY LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
BARNABY HUGH COCHRANE WATSON THE SIMPLY SMART GROUP LIMITED Director 2013-07-01 CURRENT 2003-01-02 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2003-01-31 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS LIMITED Director 2013-07-01 CURRENT 2007-07-16 Active
BARNABY HUGH COCHRANE WATSON GOLF EXP LIMITED Director 2008-09-16 CURRENT 2007-05-14 Dissolved 2018-06-19
BARNABY HUGH COCHRANE WATSON NISIROS LIMITED Director 2006-09-07 CURRENT 2006-07-24 Active
BARNABY HUGH COCHRANE WATSON 40 JAMES ST OX4 LTD Director 2004-05-14 CURRENT 2004-05-14 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
2024-03-26Change of details for Graysons Hospitality Limited as a person with significant control on 2023-11-09
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-23S1096 Court Order to Rectify
2023-10-06Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-10-06Audit exemption subsidiary accounts made up to 2023-01-01
2023-03-20CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-16DIRECTOR APPOINTED MR CARL JOHNSON
2023-01-16DIRECTOR APPOINTED MRS HELEN LOUISE MILLIGAN-SMITH
2023-01-16Termination of appointment of Barnaby Watson on 2023-01-12
2023-01-16Appointment of Mr Shakamal Miah as company secretary on 2023-01-12
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Devon House Anchor Street Chelmsford Essex CM2 0GD
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 033106030006
2022-09-09Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09Audit exemption subsidiary accounts made up to 2022-01-02
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/21
2022-04-21AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2021-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TINNE
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-02CH01Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08PSC02Notification of Graysons Hospitality Limited as a person with significant control on 2018-01-01
2018-02-08PSC07CESSATION OF THE SIMPLY SMART GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 18401
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 18401
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-05AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 18401
2015-03-01AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY HUGH COCHRANE WATSON / 01/01/2015
2015-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LEWIS PERRY / 01/01/2015
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WATSON / 01/11/2013
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 01/11/2013
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 18401
2014-03-05AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WATSON / 01/11/2013
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 01/11/2013
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 4 South Parade Leeds LS1 5QX United Kingdom
2013-07-05AP03Appointment of Mr Barnaby Watson as company secretary
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD MORLEY
2013-07-02AP01DIRECTOR APPOINTED MR BARNABY WATSON
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05AR0131/01/13 FULL LIST
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG
2012-11-23AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY STACIE IVES
2012-11-23AP03SECRETARY APPOINTED MR RONALD MORLEY
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 53 MOUNTNEY BRIDGE BUSINESS PARK WESTHAM PEVENSEY EAST SUSSEX BN24 5NJ UNITED KINGDOM
2012-07-30AUDAUDITOR'S RESIGNATION
2012-02-07AR0131/01/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 53 MOUNTNEY BRIDGE INDUSTRIAL ESTATE EASTBOURNE ROAD WESTHAM PEVENSEY EAST SUSSEX BN24 5NH UNITED KINGDOM
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-13AA01PREVEXT FROM 30/04/2011 TO 30/06/2011
2011-03-01AR0131/01/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 4TH FLOOR CI TOWER ST GEORGE'S SQUARE HIGH STREET NEW MALDEN LONDON KT3 4HG
2011-01-27AA30/04/10 TOTAL EXEMPTION FULL
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-18AP01DIRECTOR APPOINTED SIR FRANCIS HENRY MACKAY
2010-10-21AP03SECRETARY APPOINTED MRS STACIE JANE IVES
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY WATSON
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY BARNABY WATSON
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TINNE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LEWIS PERRY / 24/02/2010
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 4TH FLOOR CI TOWER ST GEORGE'S SQUARE HIGH STREET NEW MALDEN LONDON KT3 4HG
2009-02-26190LOCATION OF DEBENTURE REGISTER
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 01/07/2008
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: COUNTIES HOUSE KESWICK ROAD PUTNEY SW15 2HZ
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363(288)DIRECTOR RESIGNED
2006-02-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
1997-02-28Annotation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to BY WORD OF MOUTH 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 BY WORD OF MOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-11-16 Satisfied EQUITY HARVEST FUND (IN ITS CAPACITY AS THE SECURITY TRUSTEE ACTING THROUGH ITS NOMINEE DUNEDIN (SAPE GP) NOMINEES LTD)
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN (1) THE CHARGOR, LONDON CATERING SERVICES (2003) LIMITED AND JOYCOUNT LIMITED AND (2) SAND AIRE PRIVATE EQUITY LIMITED 2003-03-07 Satisfied SAND AIRE PRIVATE EQUITY LIMITED AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE 2003-03-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BY WORD OF MOUTH LIMITED registering or being granted any patents
Domain Names

BY WORD OF MOUTH LIMITED owns 1 domain names.

bywordofmouth.co.uk  

Trademarks

Trademark applications by BY WORD OF MOUTH LIMITED

BY WORD OF MOUTH LIMITED is the Original Applicant for the trademark BY WORD OF MOUTH ™ (UK00003091437) through the UKIPO on the 2015-01-28
Trademark classes: Delivery of hampers or parcels containing food and/or drink. Services for the organisation of events; organising of entertainment and social events; events management. Catering services; services for the organisation of catering at functions; catering services provided for establishments; catering services for restaurants; cafes; cafeteria services; restaurants; restaurant services; bar services.
Income
Government Income

Government spend with BY WORD OF MOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Merton Council 2013-03-08 GBP £3,996
London Borough of Merton 2013-03-08 GBP £3,996 Repairs & Maintenance General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BY WORD OF MOUTH 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.
Import/Export of Goods
Goods imported/exported by BY WORD OF MOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2012-11-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2012-09-0140024900Chloroprene "chlorobutadiene rubber, CR", in primary forms or in plates, sheets or strip (excl. latex)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BY WORD OF MOUTH 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 BY WORD OF MOUTH 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.