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

BYWATER CAPITAL LIMITED

A&L SUITE 1-3, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
06606183
Private Limited Company
Active

Company Overview

About Bywater Capital Ltd
BYWATER CAPITAL LIMITED was founded on 2008-05-30 and has its registered office in London. The organisation's status is listed as "Active". Bywater Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BYWATER CAPITAL LIMITED
 
Legal Registered Office
A&L SUITE 1-3, THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in W1U
 
Filing Information
Company Number 06606183
Company ID Number 06606183
Date formed 2008-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB172557102  
Last Datalog update: 2023-10-08 07:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYWATER CAPITAL 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 BYWATER CAPITAL LIMITED
The following companies were found which have the same name as BYWATER CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYWATER CAPITAL (CHESTER OV) LIMITED A&L SUITE 1-3, THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY Active - Proposal to Strike off Company formed on the 2014-09-03
BYWATER CAPITAL (WINETAVERN) LIMITED C/O CARSON MCDOWELL, MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN Active Company formed on the 2015-12-08
BYWATER CAPITAL (PHOENIX) LIMITED 46 JAMES STREET LONDON UNITED KINGDOM W1U 1EZ Dissolved Company formed on the 2016-10-04
BYWATER CAPITAL (CORNMARKET) LLP MURRAY HOUSE MURRAY STREET BELFAST ANTRIM BT1 6DN Active - Proposal to Strike off Company formed on the 2016-11-24
Bywater Capital Global Macro Ltd. Unknown
Bywater Capital Management Ltd. Unknown
BYWATER CAPITAL, LLC 911 HALF MOON BAY DRIVE Westchester CROTON-ON-HUDSON NY 10520 Active Company formed on the 2021-04-14

Company Officers of BYWATER CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
TARSEM SINGH DHALIWAL
Director 2013-05-15
THEODORE WILLIAM HENRY MICHELL
Director 2011-03-01
PATRICK DESMOND O'GORMAN
Director 2013-12-10
MALCOLM CONRAD WALKER
Director 2013-05-15
RICHARD MALCOLM WALKER
Director 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
THEODORE WILLIAM HENRY MICHELL BYWATER CAPITAL (CHESTER OV) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
THEODORE WILLIAM HENRY MICHELL STRIPEMICRO LIMITED Director 2014-03-07 CURRENT 2003-04-14 Liquidation
THEODORE WILLIAM HENRY MICHELL CORINEUS CAPITAL LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
THEODORE WILLIAM HENRY MICHELL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
THEODORE WILLIAM HENRY MICHELL BYWATER PROPERTIES LIMITED Director 2011-03-01 CURRENT 2008-05-30 Active
PATRICK DESMOND O'GORMAN MORAIRA ONE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
PATRICK DESMOND O'GORMAN MORAIRA THREE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
PATRICK DESMOND O'GORMAN MORAIRA TWO LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
PATRICK DESMOND O'GORMAN BYWATER CAPITAL (WINETAVERN) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PATRICK DESMOND O'GORMAN KINGSWAY CAR PARK LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PATRICK DESMOND O'GORMAN BYWATER CAPITAL (CHESTER OV) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
MALCOLM CONRAD WALKER FRODSHAM LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MALCOLM CONRAD WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MALCOLM CONRAD WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
MALCOLM CONRAD WALKER STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
MALCOLM CONRAD WALKER ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
MALCOLM CONRAD WALKER STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
MALCOLM CONRAD WALKER LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
MALCOLM CONRAD WALKER ICE AND EASY LTD Director 2012-08-22 CURRENT 2005-11-08 Active
MALCOLM CONRAD WALKER INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
MALCOLM CONRAD WALKER ICELAND INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 1998-03-03 Active
MALCOLM CONRAD WALKER ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
MALCOLM CONRAD WALKER WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
MALCOLM CONRAD WALKER ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER W2D2 LIMITED Director 2011-04-11 CURRENT 2011-02-07 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
MALCOLM CONRAD WALKER BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MALCOLM CONRAD WALKER ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
MALCOLM CONRAD WALKER BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
MALCOLM CONRAD WALKER ICEBOX MIDCO LIMITED Director 2005-03-04 CURRENT 2004-11-17 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2005-03-04 CURRENT 2004-11-01 Active
MALCOLM CONRAD WALKER ICEBOX HOLDINGS LIMITED Director 2005-03-04 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
MALCOLM CONRAD WALKER CT ICE (HOLDINGS) LIMITED Director 2004-06-22 CURRENT 2004-04-05 Active
MALCOLM CONRAD WALKER CT ICE LIMITED Director 2002-01-25 CURRENT 2001-03-06 Active
MALCOLM CONRAD WALKER ICELAND FROZEN FOODS PLC Director 1996-05-22 CURRENT 1996-05-22 Converted / Closed
RICHARD MALCOLM WALKER BYWATER WAREHOUSE INVESTMENT LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
RICHARD MALCOLM WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
RICHARD MALCOLM WALKER W2D2 LIMITED Director 2017-07-10 CURRENT 2011-02-07 In Administration/Administrative Receiver
RICHARD MALCOLM WALKER STRAHAN III LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
RICHARD MALCOLM WALKER WW LAND LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
RICHARD MALCOLM WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
RICHARD MALCOLM WALKER 694 PROPERTIES LIMITED Director 2014-12-05 CURRENT 2014-12-05 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
2023-12-12Director's details changed for Mr Theodore William Henry Michell on 2023-11-01
2023-11-23Change of details for Mr Richard Malcolm Walker as a person with significant control on 2023-11-01
2023-11-22Change of details for Mr Tarsem Singh Dhaliwal as a person with significant control on 2023-11-01
2023-11-22Change of details for Sir Malcolm Conrad Walker as a person with significant control on 2023-11-01
2023-11-22Change of details for Mr Richard Malcolm Walker as a person with significant control on 2023-11-01
2023-11-22Director's details changed for Mr Theodore William Henry Michell on 2023-11-01
2023-11-22Director's details changed for Mr Richard Malcolm Walker on 2023-11-01
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 46 James Street London W1U 1EZ
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 400000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-21SH06Cancellation of shares. Statement of capital on 2016-06-08 GBP 400,000
2016-12-21SH03Purchase of own shares
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01SH08Change of share class name or designation
2016-09-01RES12Resolution of varying share rights or name
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-27AR0130/05/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM WALKER / 01/11/2013
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONRAD WALKER / 01/06/2015
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 01/06/2015
2016-06-27AR0130/05/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONRAD WALKER / 01/06/2015
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 01/06/2015
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM WALKER / 01/11/2013
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-25AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066061830002
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066061830001
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR PATRICK DESMOND O' GORMAN
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-16RES01ADOPT ARTICLES 16/01/14
2014-01-16SH0110/12/13 STATEMENT OF CAPITAL GBP 500000.00
2014-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/13 FROM C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0130/05/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED TARSEM SINGH DHALIWAL
2013-05-22AP01DIRECTOR APPOINTED MALCOLM CONRAD WALKER
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29SH0115/04/13 STATEMENT OF CAPITAL GBP 60
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0130/05/12 FULL LIST
2011-06-09AR0130/05/11 FULL LIST
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AP01DIRECTOR APPOINTED THEODORE WILLIAM HENRY MICHELL
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0130/05/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-06-26363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2008-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BYWATER CAPITAL 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 BYWATER CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Outstanding HSBC BANK PLC
2015-03-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYWATER CAPITAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYWATER CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYWATER CAPITAL LIMITED
Trademarks
We have not found any records of BYWATER CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYWATER CAPITAL 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 (68100 - Buying and selling of own real estate) as BYWATER CAPITAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BYWATER CAPITAL 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 BYWATER CAPITAL 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 BYWATER CAPITAL 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.