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

JOHN BYWATER TRANSPORT LIMITED

PIKE ROAD INDUSTRIAL ESTATE, PIKE ROAD EYTHORNE, DOVER, KENT, CT15 4ND,
Company Registration Number
02779409
Private Limited Company
Active

Company Overview

About John Bywater Transport Ltd
JOHN BYWATER TRANSPORT LIMITED was founded on 1993-01-13 and has its registered office in Dover. The organisation's status is listed as "Active". John Bywater Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN BYWATER TRANSPORT LIMITED
 
Legal Registered Office
PIKE ROAD INDUSTRIAL ESTATE
PIKE ROAD EYTHORNE
DOVER
KENT
CT15 4ND
Other companies in CT15
 
Filing Information
Company Number 02779409
Company ID Number 02779409
Date formed 1993-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB594261226  
Last Datalog update: 2023-09-05 13:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BYWATER TRANSPORT 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 JOHN BYWATER TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN BYWATER
Company Secretary 1993-01-13
ALAN GEORGE BATHURST
Director 2002-05-23
EDWARD JOHN BYWATER
Director 1993-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE BYWATER
Director 1993-01-13 2002-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-13 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE BATHURST THE JUDGE'S LODGING TRUST LIMITED Director 2018-04-04 CURRENT 1996-10-21 Active
ALAN GEORGE BATHURST BYWATER DEVELOPMENTS (UK) LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
EDWARD JOHN BYWATER BYWATER DEVELOPMENTS (UK) LIMITED Director 2005-10-20 CURRENT 2005-10-20 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
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE BYWATER
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-07AP01DIRECTOR APPOINTED MR KEVIN DAVID LETHAM
2022-07-28PSC08Notification of a person with significant control statement
2022-07-21PSC07CESSATION OF ORION UK TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-02CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-09-03AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-09AP01DIRECTOR APPOINTED MISS HANNAH LOUISE BYWATER
2019-09-24AA01Current accounting period extended from 30/04/19 TO 30/09/19
2019-08-19PSC02Notification of Orion Uk Trading Limited as a person with significant control on 2019-08-08
2019-08-16AP01DIRECTOR APPOINTED MR RODOLPHE FIQUET
2019-08-16PSC07CESSATION OF EDWARD JOHN BYWATER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE BATHURST
2019-08-16TM02Termination of appointment of Edward John Bywater on 2019-08-08
2019-08-16AA01Previous accounting period shortened from 30/09/19 TO 30/04/19
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-12-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1316
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1316
2016-02-29AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1316
2015-02-11AR0113/01/15 ANNUAL RETURN FULL LIST
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794090009
2014-04-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1316
2014-01-29AR0113/01/14 ANNUAL RETURN FULL LIST
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0113/01/13 ANNUAL RETURN FULL LIST
2012-07-07MG01Particulars of a mortgage or charge / charge no: 8
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0113/01/12 ANNUAL RETURN FULL LIST
2011-09-23MG01Particulars of a mortgage or charge / charge no: 7
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0113/01/11 ANNUAL RETURN FULL LIST
2010-05-25AUDAUDITOR'S RESIGNATION
2010-03-01AR0113/01/10 ANNUAL RETURN FULL LIST
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 07/10/07
2008-02-08363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-11363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-1888(2)RAD 09/09/03--------- £ SI 316@1
2004-02-06363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-10363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-01-17363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-09363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-01363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: ROOM 1, LANGDON OFFICE BLOCK EASTERN DOCKS DOVER KENT CT16 1JA
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-01-26363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1997-01-26363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
1996-11-14287REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 1.1 MYTTON MILL MONTFORD BRIDGE SHREWSBURY SHROPSHIRE SY4 9HA
1996-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-05363sRETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-14363sRETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-04-08363sRETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS
1993-10-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-06-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0226094 Active Licenced property: PIKE ROAD 5 PIKE ROAD IND ESTATE EYTHORNE DOVER EYTHORNE GB CT15 4ND;THE LINK PARK MC TRUCK & BUS LTD LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE LYMPNE INDUSTRIAL ESTATE GB CT21 4LR. Correspondance address: PIKE ROAD THE OLD TILMANSTONE COLLIERY PIKE ROAD INDUSTRIAL ESTATE EYTHORNE DOVER PIKE ROAD INDUSTRIAL ESTATE GB CT15 4ND
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0257609 Active Licenced property: AINSDALE DRIVE HARTSHORNE LTD HARLESCOTT SHREWSBURY HARLESCOTT GB SY1 3TL. Correspondance address: 4 ST. JAMES ROAD SHREWSBURY GB SY2 5YH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHN BYWATER TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-07 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-09-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-11 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE (ALL ASSETS) 1998-02-17 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
DEBENTURE 1993-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

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 JOHN BYWATER TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BYWATER TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BYWATER TRANSPORT LIMITED
Trademarks
We have not found any records of JOHN BYWATER TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BYWATER TRANSPORT 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 (49410 - Freight transport by road) as JOHN BYWATER TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BYWATER TRANSPORT 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 JOHN BYWATER TRANSPORT 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 JOHN BYWATER TRANSPORT 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.