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

BYSSCO LIMITED

UNIT 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
02286547
Private Limited Company
Active

Company Overview

About Byssco Ltd
BYSSCO LIMITED was founded on 1988-08-12 and has its registered office in Bagshot. The organisation's status is listed as "Active". Byssco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BYSSCO LIMITED
 
Legal Registered Office
UNIT 2 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in GU19
 
Previous Names
. BIG YELLOW SELF STORAGE COMPANY LIMITED01/10/2004
Filing Information
Company Number 02286547
Company ID Number 02286547
Date formed 1988-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB733353349  
Last Datalog update: 2024-03-05 22:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYSSCO 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 BYSSCO LIMITED
The following companies were found which have the same name as BYSSCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYSSCO A LIMITED UNIT 2 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT Active Company formed on the 2012-01-25
BYSSCO M LIMITED 2 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT Dissolved Company formed on the 2004-02-19
BYSSCO, LLC 5383 PRIMROSE LAKE CIR TAMPA FL 33647 Active Company formed on the 2007-02-21

Company Officers of BYSSCO LIMITED

Current Directors
Officer Role Date Appointed
SHAUNA LOUISE BEAVIS
Company Secretary 2011-03-26
JAMES ERNEST GIBSON
Director 1999-01-18
ADRIAN CHARLES JONATHAN LEE
Director 1999-03-11
JOHN RICHARD TROTMAN
Director 2007-07-01
NICHOLAS JOHN VETCH
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN COLE
Company Secretary 2003-07-31 2011-03-26
PHILIP ADRIAN BURKS
Director 1999-01-18 2007-11-05
STEPHEN TERENCE HOMER
Director 1999-03-11 2005-11-30
JAMES ERNEST GIBSON
Company Secretary 1999-01-18 2003-07-31
CHRISTOPHER ARTHUR HILLMAN
Director 1992-05-26 1999-04-15
IAN ROBIN CAMPBELL
Company Secretary 1995-03-02 1999-01-15
DEREK PARKES
Director 1991-04-16 1999-01-15
NIGEL CHARLES WIGGINS
Director 1991-04-16 1999-01-15
IAN ROBIN CAMPBELL
Director 1991-04-16 1998-03-20
JEFFREY MAYNARD
Director 1994-12-19 1996-01-26
SEYMOUR ENGLANDER
Company Secretary 1991-04-16 1995-03-02
SEYMOUR ENGLANDER
Director 1991-04-16 1995-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST GIBSON 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JAMES ERNEST GIBSON PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JAMES ERNEST GIBSON CITYSTASHER LIMITED Director 2016-12-09 CURRENT 2015-09-21 Active
JAMES ERNEST GIBSON LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JAMES ERNEST GIBSON KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JAMES ERNEST GIBSON LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES ERNEST GIBSON FIJI GIBSON PROPERTIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES ERNEST GIBSON BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JAMES ERNEST GIBSON ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JAMES ERNEST GIBSON APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JAMES ERNEST GIBSON SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JAMES ERNEST GIBSON BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
JAMES ERNEST GIBSON ANYJUNK LIMITED Director 2006-01-25 CURRENT 2004-06-29 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
JAMES ERNEST GIBSON BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
JAMES ERNEST GIBSON THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
JAMES ERNEST GIBSON THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
JAMES ERNEST GIBSON THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
ADRIAN CHARLES JONATHAN LEE 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO. 1 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO.2 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
ADRIAN CHARLES JONATHAN LEE ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
ADRIAN CHARLES JONATHAN LEE APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2008-09-08 CURRENT 1999-11-03 Active
ADRIAN CHARLES JONATHAN LEE THE LAST MILE COMPANY LIMITED Director 2008-01-05 CURRENT 1999-11-11 Active
ADRIAN CHARLES JONATHAN LEE SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-07-06 CURRENT 2000-11-07 Active
ADRIAN CHARLES JONATHAN LEE BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-07-16 CURRENT 2000-02-18 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW GROUP PLC Director 2000-03-31 CURRENT 1998-08-26 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JOHN RICHARD TROTMAN BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JOHN RICHARD TROTMAN .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JOHN RICHARD TROTMAN BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-23 CURRENT 2007-09-21 Active
JOHN RICHARD TROTMAN BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-23 CURRENT 2007-09-21 Active
JOHN RICHARD TROTMAN BYSSCO M LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-04-04
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-04-04
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-05-02
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2007-11-05 CURRENT 2002-03-22 Active
JOHN RICHARD TROTMAN THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2007-11-05 CURRENT 1999-11-03 Active
JOHN RICHARD TROTMAN THE LAST MILE COMPANY LIMITED Director 2007-11-05 CURRENT 1999-11-11 Active
JOHN RICHARD TROTMAN THE BIG YELLOW HOLDING COMPANY LIMITED Director 2007-11-05 CURRENT 2000-02-18 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2007-11-05 CURRENT 2003-03-10 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2007-11-05 CURRENT 2003-07-03 Active
JOHN RICHARD TROTMAN BYRCO LIMITED Director 2007-11-05 CURRENT 2005-11-15 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 2007-11-05 CURRENT 1999-04-14 Active
JOHN RICHARD TROTMAN BIG YELLOW GROUP PLC Director 2007-09-25 CURRENT 1998-08-26 Active
JOHN RICHARD TROTMAN SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JOHN RICHARD TROTMAN SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JOHN RICHARD TROTMAN .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2007-07-01 CURRENT 2004-06-30 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2007-07-01 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active - Proposal to Strike off
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES JONATHAN LEE
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 022865470029
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022865470028
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mr Nicholas John Vetch on 2019-01-28
2019-01-08CH01Director's details changed for Mr John Richard Trotman on 2019-01-08
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1101500
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1101500
2016-03-03AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1101500
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022865470027
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1101500
2014-03-18AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-15CH01Director's details changed for Mr James Ernest Gibson on 2013-03-15
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-20AR0118/02/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-03-27AP03SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS
2011-03-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE
2011-03-21AR0118/02/11 FULL LIST
2010-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0118/02/10 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN COLE / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TROTMAN / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES JONATHAN LEE / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST GIBSON / 01/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-03-05363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-25MEM/ARTSARTICLES OF ASSOCIATION
2008-09-25RES13COMPANY BUSINESS 27/08/2008
2008-09-25RES01ALTER ARTICLES 27/08/2008
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 7 CHARGES
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288bDIRECTOR RESIGNED
2005-03-04363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14MEM/ARTSARTICLES OF ASSOCIATION
2004-10-08RES13COMPANY BUSINESS 30/09/04
2004-10-01CERTNMCOMPANY NAME CHANGED . BIG YELLOW SELF STORAGE COMPAN Y LIMITED CERTIFICATE ISSUED ON 01/10/04
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to BYSSCO 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 BYSSCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding LLOYDS BANK PLC AS COMMON SECURITY TRUSTEE
DEBENTURE 2012-10-11 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-06-08 Satisfied HSH NORDBANK AG,LONDON BRANCH IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-11-29 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2009-09-15 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2008-09-15 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
LEGAL CHARGE 2008-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2007-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT ON BEHALF OF ITSELF AND THE BANKS ANDFINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
LEGAL CHARGE 2007-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
LEGAL CHARGE 2007-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSITUTIONSFROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
LEGAL CHARGE 2007-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) ON BEHALF OF ITSELF AND THE BANKS ANDFINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
LEGAL CHARGE 2004-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONSFROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
DEBENTURE 2004-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
RENT DEPOSIT DEED 2003-11-28 Satisfied RAVENSEFT INDUSTRIAL ESTATES LIMITED
LEGAL CHARGE 2003-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-04-24 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 2002-01-07 Satisfied IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED
LEGAL MORTGAGE 1999-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1991-11-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-08-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BYSSCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYSSCO LIMITED
Trademarks
We have not found any records of BYSSCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYSSCO 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 (64306 - Activities of real estate investment trusts) as BYSSCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYSSCO 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 BYSSCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0083016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2018-06-0083016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2016-06-0083014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-10-0091039000Clocks with watch movements (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, and instrument panel clocks and the like of heading 9104)
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-06-0148059100Paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 150 g/m², n.e.s.
2013-06-0162139000Handkerchiefs of textile materials, of which no side exceeds 60 cm (excl. of cotton, and knitted or crocheted)
2013-04-0162151000Ties, bow ties and cravats of silk or silk waste (excl. knitted or crocheted)
2012-02-0127011100Anthracite, whether or not pulverised, non-agglomerated
2012-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-10-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)

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 BYSSCO 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 BYSSCO 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.