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

BYWAVES LIMITED

91 ST. THOMAS AVENUE, AVENUE, HAYLING ISLAND, HAMPSHIRE, PO11 0EU,
Company Registration Number
01744708
Private Limited Company
Active

Company Overview

About Bywaves Ltd
BYWAVES LIMITED was founded on 1983-08-08 and has its registered office in Hayling Island. The organisation's status is listed as "Active". Bywaves 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
BYWAVES LIMITED
 
Legal Registered Office
91 ST. THOMAS AVENUE
AVENUE
HAYLING ISLAND
HAMPSHIRE
PO11 0EU
Other companies in PO9
 
Filing Information
Company Number 01744708
Company ID Number 01744708
Date formed 1983-08-08
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYWAVES 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.

Company Officers of BYWAVES LIMITED

Current Directors
Officer Role Date Appointed
HELEN SPILSTED
Company Secretary 1998-08-03
HELEN SPILSTED
Director 1998-08-03
STEPHEN JEFFREY SPILSTED
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER ANSLEY SMITH
Company Secretary 1990-12-31 1998-08-03
DAVID PETER ANSLEY SMITH
Director 1994-11-21 1998-08-03
ANTHONY JOHN WICKINS
Director 1990-12-31 1998-08-03
JOHN FREDERICK WICKINS
Director 1990-12-31 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN SPILSTED SUMMERSDALE GARAGE (CHICHESTER) LIMITED Company Secretary 2009-07-30 CURRENT 1994-12-21 Active
HELEN SPILSTED SPILSTED & SONS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active
HELEN SPILSTED BRACKLESHAM BAY DEVELOPMENTS LTD Director 2010-12-14 CURRENT 2010-12-14 Active
HELEN SPILSTED COVASH LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
HELEN SPILSTED SPILSTED & SONS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
STEPHEN JEFFREY SPILSTED WESTBOURNE VILLAGE STORES LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
STEPHEN JEFFREY SPILSTED BRACKLESHAM BAY DEVELOPMENTS LTD Director 2010-12-14 CURRENT 2010-12-14 Active
STEPHEN JEFFREY SPILSTED SUMMERSDALE GARAGE (CHICHESTER) LIMITED Director 2009-07-30 CURRENT 1994-12-21 Active
STEPHEN JEFFREY SPILSTED SPILSTED & SONS LIMITED Director 2007-02-21 CURRENT 2007-02-21 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
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 017447080006
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017447080005
2021-02-19AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW SPILSTED
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 26 Hanger Cottages Broadreed Farm Stansted Park Rowlands Castle Hampshire PO9 6DZ United Kingdom
2021-02-19PSC07CESSATION OF STEPHEN JEFFREY SPILSTED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFREY SPILSTED
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-22PSC04Change of details for Mrs Helen Spilsted as a person with significant control on 2021-01-22
2021-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN SPILSTED on 2021-01-22
2021-01-22CH01Director's details changed for Mrs Helen Spilsted on 2021-01-22
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM The Washroom Stansted House Rowlands Castle Hampshire PO9 6DX England
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-14PSC04Change of details for Mrs Helen Spilsted as a person with significant control on 2016-04-06
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017447080004
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 26 Hanger Cottage Broadreed Farm, Stansted Park Rowlands Castle Hampshire PO9 6DZ
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04MG01Particulars of a mortgage or charge / charge no: 3
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-30AD02Register inspection address has been changed
2010-08-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFREY SPILSTED / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SPILSTED / 31/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-12AA31/12/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-22395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: QUARRY LANE CHICHESTER WEST SUSSEX PO19 2ZZ
1998-08-19288bDIRECTOR RESIGNED
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-15363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-16AUDAUDITOR'S RESIGNATION
1992-12-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-19AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BYWAVES 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 BYWAVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-19 Outstanding FRIDAY INVESTMENTS LIMITED
LEGAL CHARGE 2011-08-04 Outstanding FRIDAY INVESTMENTS LIMITED
LEGAL CHARGE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-08-03 Satisfied WOLANSKI & CO TRUSTEES LIMITED, ANTHONY JOHN WICKINS AND DEIRDRE ANGELA WICKINSBEING THE TRUSTEES OF THE CITY MOTOR HOLDINGS EXECUTIVE SCHEME
Creditors
Creditors Due After One Year 2012-12-31 £ 23,895
Creditors Due After One Year 2011-12-31 £ 34,426
Creditors Due Within One Year 2012-12-31 £ 68,663
Creditors Due Within One Year 2011-12-31 £ 45,343

Creditors and other liabilities

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 BYWAVES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,146
Current Assets 2012-12-31 £ 20,154
Current Assets 2011-12-31 £ 13,819
Debtors 2012-12-31 £ 18,008
Debtors 2011-12-31 £ 13,488
Secured Debts 2012-12-31 £ 36,756
Secured Debts 2011-12-31 £ 47,053
Shareholder Funds 2012-12-31 £ 80,276
Shareholder Funds 2011-12-31 £ 87,175
Tangible Fixed Assets 2012-12-31 £ 153,013
Tangible Fixed Assets 2011-12-31 £ 153,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYWAVES LIMITED registering or being granted any patents
Domain Names

BYWAVES LIMITED owns 2 domain names.

spilsted.co.uk   by-waves.co.uk  

Trademarks
We have not found any records of BYWAVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYWAVES 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 (55900 - Other accommodation) as BYWAVES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BYWAVES 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 BYWAVES 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 BYWAVES 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.